OPT-SEC LIMITED
Overview
| Company Name | OPT-SEC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06384335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPT-SEC LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is OPT-SEC LIMITED located?
| Registered Office Address | c/o NUMBER CRUNCHERS Office 8 Icon Innovation Centre Eastern Way NN11 0QB Daventry Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPT-SEC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for OPT-SEC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Josianna Kaal on Nov 30, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr John Iestyn Davies on Nov 30, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Josianna Kaal as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Maria Davies as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Director's details changed for Jonathan Davies on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Iestyn Davies as a director on Sep 30, 2013 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Joanne Stevens on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Number Crunchers 11 Cottesbrooke Park Heartlands Daventry Northants NN11 8YL to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on Aug 12, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Joanne Stevens as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Cottons Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * the Stables Church Walk Daventry Northamptonshire NN11 4BL United Kingdom* on Dec 13, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Who are the officers of OPT-SEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENS, Joanne | Secretary | c/o Number Crunchers Icon Innovation Centre Eastern Way NN11 0QB Daventry Office 8 Northamptonshire England | 170254900001 | |||||||
| DAVIES, John Iestyn | Director | Flaxley Abbey Flaxley GL14 1JR Newnham Home Farm Cottage Gloucestershire England | United Kingdom | British | 192244590002 | |||||
| DAVIES, Jonathan | Director | Stowe Walk NN11 8AY Daventry 16 Northamptonshire England | England | British | 124821020002 | |||||
| DAVIES, Maria | Director | Stowe Walk NN11 8AY Daventry 16 Northamptonshire England | England | British | 192244600001 | |||||
| KAAL, Josiane | Director | Flaxley Abbey Flaxley GL14 1JR Newnham Home Farm Cottage Gloucestershire England | England | British | 192244610002 | |||||
| COTTONS LIMITED | Secretary | Stratford Road Shirley B90 3DN Solihull 338 West Midlands England | 154347580001 | |||||||
| PEMEX SERVICES LIMITED | Secretary | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf SW6 2TW London | 124137900001 | |||||||
| AMERSHAM SERVICES LIMITED | Director | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands | 121550250001 | |||||||
| PEMEX SERVICES LIMITED | Director | 3 The Fountain Centre Lensbury Avenue, Imperial Wharf SW6 2TW London | 124137900001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0