Company NameOptring Limited
DirectorJacqueline Ward
Company StatusDissolved
Company Number02385986
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Jacqueline Ward
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence AddressDenhams Main Street
Heath
Chesterfield
Derbyshire
S44 5RX
Secretary NameMrs Jacqueline Ward
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressDenhams Main Street
Heath
Chesterfield
Derbyshire
S44 5RX
Secretary NameTimothy David Ward
NationalityBritish
StatusCurrent
Appointed26 February 1997(7 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressDenhams Main Street
Heath
Chesterfield
Derbyshire
S44 5RX
Director NameDavid Stuart Ward
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressDenhams Corner Farm
Main Street Heath
Chesterfield
Derbyshire
S44 5RX

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting of creditors (9 pages)
19 October 1998Registered office changed on 19/10/98 from: 72 nottingham road mansfield nottinghamshire NG18 1BN (1 page)
18 May 1998Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 1998 (2 pages)
27 October 1997Appointment of a liquidator (1 page)
1 October 1997Order of court to wind up (2 pages)
25 June 1997Notice of completion of voluntary arrangement (2 pages)
29 May 1997Return made up to 09/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(6 pages)
7 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 1997 (2 pages)
25 March 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 July 1996Director resigned (1 page)
6 February 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 November 1995Return made up to 09/05/95; no change of members (4 pages)
1 November 1995Ad 21/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
15 September 1995Full accounts made up to 31 March 1995 (12 pages)