Company NameOptech (UK) Ltd
Company StatusDissolved
Company Number03348963
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameColin Eastwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 day after company formation)
Appointment Duration4 years, 11 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address6 Harvard Close
Windmill Hill
Runcorn
Cheshire
WA7 6NU
Director NamePatrick Joseph Kernaghan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(1 day after company formation)
Appointment Duration4 years, 11 months (closed 12 March 2002)
RoleAccountant
Correspondence Address3 Ardmore Park
Belfast
BT10 0JJ
Northern Ireland
Secretary NamePatrick Joseph Kernaghan
NationalityBritish
StatusClosed
Appointed02 March 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years (closed 12 March 2002)
RoleAccountant
Correspondence Address3 Ardmore Park
Belfast
BT10 0JJ
Northern Ireland
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameJohn Doherty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressBrigadoon
Drumhirk Avenue
Donaghadee Road
Newtounards
Director NameMr Thomas Peter Earley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleSalesman
Correspondence Address19 Poplar Close
Cuddington
Northwich
Cheshire
CW8 2QR
Secretary NameJohn Doherty
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressBrigadoon
Drumhirk Avenue
Donaghadee Road
Newtounards

Location

Registered AddressUnit 8 Dewar Court
Astmoor
Runcorn
Cheshire
WA7 1PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£64,020
Current Liabilities£279,762

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
7 November 2000Strike-off action suspended (1 page)
19 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
8 May 1998Return made up to 10/04/98; full list of members (6 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned;director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Ad 11/04/97--------- premium £ si [email protected]=99 £ ic 1/100 (2 pages)
1 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
1 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 April 1997Incorporation (11 pages)