Company NameOpthit Limited
Company StatusDissolved
Company Number02374861
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHenry John Harper Bandet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address42 Santiago Avenue
Atherton
California 94027 Usa
Foreign
Director NameMr Charles Richard Boddy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 18 February 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
Ravensdale Road
Ascot
Berkshire
SL5 9HJ
Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 18 February 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRectory House Shaftenhoe End Road
Barley
Royston
Hertfordshire
SG8 8LA
Secretary NameMr Simon Lewis Edwards
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 18 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tackley Place
Oxford
Oxfordshire
OX2 6RR

Location

Registered AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£20,052
Cash£193,448
Current Liabilities£174,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Return made up to 14/09/99; no change of members (4 pages)
27 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
8 December 1998Full accounts made up to 31 July 1998 (12 pages)
5 October 1998Return made up to 14/09/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 July 1997 (13 pages)
20 October 1997Return made up to 14/09/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 July 1996 (12 pages)
18 October 1996Return made up to 14/09/96; no change of members (4 pages)
24 September 1996Director's particulars changed (1 page)
21 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Registered office changed on 20/05/96 from: 121/123 norton way south letchworth herts SG6 1NZ (1 page)
12 May 1996Auditor's resignation (2 pages)
12 May 1996Auditor's resignation (2 pages)
10 April 1996Full accounts made up to 31 July 1995 (11 pages)
28 September 1995Return made up to 14/09/95; full list of members (8 pages)