Company NameOPTO Telelinks (Europe) Limited
Company StatusDissolved
Company Number03509321
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameCall Companion Telecom Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mohammad Safdar Gohir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(5 years, 11 months after company formation)
Appointment Duration11 years (closed 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Water Gardens
Burwood Place
London
W2 2DB
Secretary NameMohammed Sarwar Gohir
NationalityBritish
StatusClosed
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 12 February 2015)
RoleCompany Director
Correspondence Address8 Cedar Mount
Edgerton
Huddersfield
West Yorkshire
HD1 5QJ
Director NameMohammad Sarwar Gohir
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Old Portland Street
Huddersfield
HD1 5PB
Secretary NameMohammed Anwar
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Lockwood Road
Lockwood
Huddersfield
Yorkshire
HD1 3QU
Director NameMr Shahid Azeem
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunsdon Avenue
Guildford
Surrey
GU2 7NX
Secretary NameMr Mohammad Safdar Gohir
NationalityBritish
StatusResigned
Appointed20 November 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 The Water Gardens
Burwood Place
London
W2 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCalltel Telecom Limited (Corporation)
StatusResigned
Appointed26 January 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2007)
Correspondence AddressBentley Jennison
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP

Contact

Websitewww.ctmltd.com

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Mohammad Safdar Gohir
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,632,137
Cash£5,927
Current Liabilities£9,639,161

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
12 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
7 February 2014Liquidators statement of receipts and payments to 3 December 2013 (14 pages)
7 February 2014Liquidators' statement of receipts and payments to 3 December 2013 (14 pages)
7 February 2014Liquidators' statement of receipts and payments to 3 December 2013 (14 pages)
7 February 2014Liquidators statement of receipts and payments to 3 December 2013 (14 pages)
20 May 2013Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2013 (2 pages)
17 May 2013Notice of automatic end of Administration (2 pages)
17 May 2013Notice of automatic end of Administration (2 pages)
4 April 2013Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU on 4 April 2013 (2 pages)
3 April 2013Appointment of a voluntary liquidator (3 pages)
3 April 2013Appointment of a voluntary liquidator (3 pages)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Court order insolvency:court order resigning administrator and appointing a liquidator. (2 pages)
26 March 2013Court order insolvency:court order resigning administrator and appointing a liquidator. (2 pages)
9 November 2012Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Arif Anwar Rifsons Group 63-64 Charles Lane St Johns Wood London NW8 7SB on 9 November 2012 (2 pages)
9 February 2011Administrator's progress report to 2 January 2011 (8 pages)
9 February 2011Administrator's progress report to 2 January 2011 (8 pages)
9 February 2011Administrator's progress report to 2 January 2011 (8 pages)
21 October 2010Notice of extension of period of Administration (1 page)
21 October 2010Notice of extension of period of Administration (1 page)
16 September 2010Administrator's progress report to 2 July 2010 (10 pages)
16 September 2010Administrator's progress report to 2 July 2010 (10 pages)
16 September 2010Administrator's progress report to 2 July 2010 (10 pages)
16 February 2010Administrator's progress report to 2 January 2010 (6 pages)
16 February 2010Administrator's progress report to 2 January 2010 (6 pages)
16 February 2010Administrator's progress report to 2 January 2010 (6 pages)
17 August 2009Registered office changed on 17/08/2009 from 1ST floor titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
17 August 2009Registered office changed on 17/08/2009 from 1ST floor titan house station road horsforth leeds west yorkshire LS18 5PA (1 page)
9 July 2009Appointment of an administrator (1 page)
9 July 2009Appointment of an administrator (1 page)
30 March 2009Director's change of particulars / mohammad gohir / 13/02/2008 (1 page)
30 March 2009Return made up to 12/02/09; full list of members (8 pages)
30 March 2009Director's change of particulars / mohammad gohir / 13/02/2008 (1 page)
30 March 2009Return made up to 12/02/09; full list of members (8 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 October 2008Registered office changed on 09/10/2008 from callmate house wilton street bradford yorkshire BD5 0AX (1 page)
9 October 2008Registered office changed on 09/10/2008 from callmate house wilton street bradford yorkshire BD5 0AX (1 page)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
11 April 2007Full accounts made up to 31 August 2006 (18 pages)
11 April 2007Full accounts made up to 31 August 2006 (18 pages)
2 April 2007Return made up to 12/02/07; full list of members (5 pages)
2 April 2007Return made up to 12/02/07; full list of members (5 pages)
2 March 2007Location of register of members (non legible) (1 page)
2 March 2007Location - directors interests register: non legible (1 page)
2 March 2007Location of debenture register (non legible) (2 pages)
2 March 2007Location of register of members (non legible) (1 page)
2 March 2007Location - directors interests register: non legible (1 page)
2 March 2007Location of debenture register (non legible) (2 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
11 April 2006Return made up to 12/02/06; full list of members (5 pages)
11 April 2006Return made up to 12/02/06; full list of members (5 pages)
28 March 2006Full accounts made up to 31 August 2005 (15 pages)
28 March 2006Full accounts made up to 31 August 2005 (15 pages)
6 May 2005Return made up to 12/02/05; full list of members (5 pages)
6 May 2005Return made up to 12/02/05; full list of members (5 pages)
9 March 2005Accounts made up to 31 August 2004 (1 page)
9 March 2005Accounts made up to 31 August 2004 (1 page)
9 December 2004Memorandum and Articles of Association (9 pages)
9 December 2004Memorandum and Articles of Association (9 pages)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Return made up to 12/02/04; full list of members (5 pages)
31 August 2004Secretary's particulars changed (1 page)
31 August 2004Return made up to 12/02/04; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
3 February 2004Accounts made up to 31 August 2003 (1 page)
3 February 2004Accounts made up to 31 August 2002 (1 page)
3 February 2004Accounts made up to 31 August 2002 (1 page)
3 February 2004Accounts made up to 31 August 2003 (1 page)
16 October 2003Registered office changed on 16/10/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page)
16 October 2003Registered office changed on 16/10/03 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TW (1 page)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
29 May 2003Return made up to 12/02/03; full list of members (5 pages)
29 May 2003Return made up to 12/02/03; full list of members (5 pages)
21 May 2002Accounts made up to 31 August 2001 (2 pages)
21 May 2002Accounts made up to 31 August 2001 (2 pages)
25 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: gateway house 3RD floor 140-142 kings cross road london WC1X 9DS (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: gateway house 3RD floor 140-142 kings cross road london WC1X 9DS (1 page)
22 October 2001Registered office changed on 22/10/01 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
22 October 2001Registered office changed on 22/10/01 from: 1 wilton street bradford west yorkshire BD5 0AX (1 page)
4 July 2001Accounts made up to 31 August 2000 (2 pages)
4 July 2001Accounts made up to 31 August 2000 (2 pages)
1 May 2001Company name changed call companion telecom LTD\certificate issued on 01/05/01 (2 pages)
1 May 2001Company name changed call companion telecom LTD\certificate issued on 01/05/01 (2 pages)
27 April 2001Return made up to 12/02/01; no change of members (5 pages)
27 April 2001Return made up to 12/02/01; no change of members (5 pages)
8 March 2000Return made up to 12/02/00; no change of members (6 pages)
8 March 2000Return made up to 12/02/00; no change of members (6 pages)
17 December 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
17 December 1999Accounting reference date extended from 28/02/00 to 31/08/00 (1 page)
25 October 1999Accounts made up to 28 February 1999 (2 pages)
25 October 1999Accounts made up to 28 February 1999 (2 pages)
2 June 1999Registered office changed on 02/06/99 from: callmate house 2 globe road leeds LS11 5QG (1 page)
2 June 1999Registered office changed on 02/06/99 from: callmate house 2 globe road leeds LS11 5QG (1 page)
26 April 1999Return made up to 12/02/99; full list of members (6 pages)
26 April 1999Return made up to 12/02/99; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Secretary resigned (1 page)
30 March 1999Location of register of members (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Location of register of members (non legible) (1 page)
30 March 1999Location of debenture register (non legible) (1 page)
30 March 1999Location - directors interests register: non legible (1 page)
30 March 1999Location of debenture register (non legible) (1 page)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)