Company NameOptionworth Services Limited
DirectorsChristopher George Charlton and Alan Gate
Company StatusLiquidation
Company Number02828869
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher George Charlton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleDirector/Company Secretary
Correspondence Address32 Grange Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0SZ
Director NameAlan Gate
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address40 Scarborough Court
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2TG
Secretary NameChristopher George Charlton
NationalityBritish
StatusCurrent
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 9 months
RoleDirector/Company Secretary
Correspondence Address32 Grange Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0SZ
Director NameMr Neil Fletcher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address128a Benton Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rdfloor 11 Ridley Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Next Accounts Due31 May 1999 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due5 July 2017 (overdue)

Filing History

17 June 1999Order of court to wind up (2 pages)
17 June 1999Order of court to wind up (2 pages)
21 April 1999Court order notice of winding up (1 page)
21 April 1999Court order notice of winding up (1 page)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
19 June 1998Return made up to 21/06/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 September 1997Accounts for a small company made up to 31 July 1996 (6 pages)
18 August 1997Return made up to 21/06/97; full list of members (6 pages)
18 August 1997Return made up to 21/06/97; full list of members (6 pages)
26 February 1997Registered office changed on 26/02/97 from: 6TH floor metrovick house 24 northumberland road newcastle upon tyne tyne and wear NE1 8JF (1 page)
26 February 1997Registered office changed on 26/02/97 from: 6TH floor metrovick house 24 northumberland road newcastle upon tyne tyne and wear NE1 8JF (1 page)
26 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
24 June 1996Return made up to 21/06/96; full list of members (6 pages)
24 June 1996Return made up to 21/06/96; full list of members (6 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
25 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)