Company NameOptnor Limited
Company StatusDissolved
Company Number02383266
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Paul Sutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration30 years, 7 months (closed 27 December 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address56 Skipton Green
Harrow Green
Gateshead
Tyne & Wear
NE9 7DY
Secretary NameMr Paul Sutton
NationalityBritish
StatusClosed
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration25 years, 8 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Skipton Green
Harrow Green
Gateshead
Tyne & Wear
NE9 7DY
Director NameMr Alan Richardson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration6 years (resigned 13 May 1998)
RolePrinter
Correspondence Address19 Forest Drive
Rickleton
Washington
Tyne & Wear
NE38 9JD
Director NameMr Alan Smith
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1996)
RolePrinter
Correspondence Address47 Rectory Place
Gateshead
Tyne & Wear
NE8 1XN
Director NameMr Daniel McClarence
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration23 years (resigned 18 May 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address51 Haddricks Mill Road
Gosforth
Newcastle Upon Tyne
NE3 1QL
Director NameMr Colin Vasey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration23 years, 10 months (resigned 15 March 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWestwynds Earls Dene
Low Fell
Gateshead
Tyne & Wear
NE9 6BJ
Director NameMr Stephen Boe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration29 years, 10 months (resigned 10 March 2022)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Coniston Gardens
Gateshead
Tyne & Wear
NE9 6XY
Secretary NameMr George Wetherspoon
NationalityBritish
StatusResigned
Appointed12 May 1993(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address6 Greenacre Park
Gateshead
Tyne & Wear
NE9 6HF

Contact

Telephone0191 4697600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Carlton Club
11 Belle Vue Bank
Gateshead
NE9 6BQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2013
Net Worth£525
Cash£267
Current Liabilities£6,973

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (3 pages)
9 August 2022Termination of appointment of Stephen Boe as a director on 10 March 2022 (1 page)
22 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Registered office address changed from Unit 11 Concept 2000 Sunderland Road Gateshead Tyne & Wear NE10 9LQ to The Carlton Club 11 Belle Vue Bank Gateshead NE9 6BQ on 8 July 2021 (1 page)
6 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 May 2016Termination of appointment of Colin Vasey as a director on 15 March 2016 (1 page)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(6 pages)
16 May 2016Termination of appointment of Colin Vasey as a director on 15 March 2016 (1 page)
5 April 2016Current accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
5 April 2016Current accounting period shortened from 1 July 2016 to 30 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 1 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 1 July 2015 (3 pages)
18 May 2015Termination of appointment of Daniel Mcclarence as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Daniel Mcclarence as a director on 18 May 2015 (1 page)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,000
(8 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,000
(8 pages)
1 April 2015Total exemption small company accounts made up to 1 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 1 July 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 1 July 2014 (3 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(8 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20,000
(8 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 1 July 2013 (3 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 1 July 2012 (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 1 July 2011 (4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 1 July 2010 (4 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Paul Sutton on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Stephen Boe on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Daniel Mcclarence on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Colin Vasey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Paul Sutton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Stephen Boe on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Daniel Mcclarence on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Colin Vasey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Colin Vasey on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Paul Sutton on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Daniel Mcclarence on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Stephen Boe on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 1 July 2009 (4 pages)
22 June 2009Return made up to 12/05/09; full list of members (5 pages)
22 June 2009Return made up to 12/05/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 1 July 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 1 July 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 1 July 2008 (4 pages)
28 May 2008Return made up to 12/05/08; full list of members (5 pages)
28 May 2008Return made up to 12/05/08; full list of members (5 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (4 pages)
23 May 2007Return made up to 12/05/07; full list of members (3 pages)
23 May 2007Return made up to 12/05/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 1 July 2006 (5 pages)
16 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(9 pages)
16 June 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(9 pages)
4 May 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 1 July 2005 (5 pages)
27 May 2005Return made up to 12/05/05; full list of members (9 pages)
27 May 2005Return made up to 12/05/05; full list of members (9 pages)
5 May 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 1 July 2004 (5 pages)
15 June 2004Return made up to 12/05/04; full list of members (9 pages)
15 June 2004Return made up to 12/05/04; full list of members (9 pages)
6 May 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 1 July 2003 (5 pages)
4 June 2003Return made up to 12/05/03; full list of members (9 pages)
4 June 2003Return made up to 12/05/03; full list of members (9 pages)
10 March 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 1 July 2002 (5 pages)
17 May 2002Return made up to 12/05/02; full list of members (9 pages)
17 May 2002Return made up to 12/05/02; full list of members (9 pages)
21 November 2001Total exemption small company accounts made up to 1 July 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 1 July 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 1 July 2001 (5 pages)
6 June 2001Return made up to 12/05/01; full list of members (8 pages)
6 June 2001Return made up to 12/05/01; full list of members (8 pages)
26 April 2001Accounts for a small company made up to 1 July 2000 (5 pages)
26 April 2001Accounts for a small company made up to 1 July 2000 (5 pages)
26 April 2001Accounts for a small company made up to 1 July 2000 (5 pages)
25 July 2000Accounts for a small company made up to 1 July 1999 (5 pages)
25 July 2000Accounts for a small company made up to 1 July 1999 (5 pages)
25 July 2000Accounts for a small company made up to 1 July 1999 (5 pages)
8 June 2000Return made up to 12/05/00; full list of members (8 pages)
8 June 2000Return made up to 12/05/00; full list of members (8 pages)
6 July 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Accounts for a small company made up to 1 July 1998 (6 pages)
22 December 1998Accounts for a small company made up to 1 July 1998 (6 pages)
22 December 1998Accounts for a small company made up to 1 July 1998 (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 1998Return made up to 12/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 1998Return made up to 12/05/98; no change of members (6 pages)
11 January 1998Accounts for a small company made up to 1 July 1997 (7 pages)
11 January 1998Accounts for a small company made up to 1 July 1997 (7 pages)
11 January 1998Accounts for a small company made up to 1 July 1997 (7 pages)
24 September 1997Accounts for a small company made up to 1 July 1996 (7 pages)
24 September 1997Accounts for a small company made up to 1 July 1996 (7 pages)
24 September 1997Accounts for a small company made up to 1 July 1996 (7 pages)
21 August 1996Return made up to 12/05/96; no change of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Return made up to 12/05/96; no change of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
24 May 1996Accounts for a small company made up to 1 July 1995 (7 pages)
24 May 1996Accounts for a small company made up to 1 July 1995 (7 pages)
24 May 1996Accounts for a small company made up to 1 July 1995 (7 pages)
15 September 1995Return made up to 12/05/95; full list of members (8 pages)
15 September 1995Return made up to 12/05/95; full list of members (8 pages)
4 May 1995Accounts for a small company made up to 1 July 1994 (12 pages)
4 May 1995Accounts for a small company made up to 1 July 1994 (12 pages)
4 May 1995Accounts for a small company made up to 1 July 1994 (12 pages)
8 August 1989Wd 02/08/89 ad 26/07/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 August 1989Wd 02/08/89 ad 26/07/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1989Nc inc already adjusted (1 page)
28 June 1989Nc inc already adjusted (1 page)
28 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1989Memorandum and Articles of Association (7 pages)
26 June 1989Memorandum and Articles of Association (7 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Incorporation (9 pages)
12 May 1989Incorporation (9 pages)