Company NameSymetri Limited
Company StatusActive
Company Number03239798
CategoryPrivate Limited Company
Incorporation Date20 August 1996(27 years, 8 months ago)
Previous NamesOptosof Limited and Mogul Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Bartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Jens Kollserud
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed10 February 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameSveinung Vik
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Johan Fredrik Andersson
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed07 April 2022(25 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameBruno Henri Georges Tavernier
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Frankswood Avenue
Petts Wood
Orpington
Kent
BR5 1BP
Director NameHans Gote Lennart Fernheden
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed02 September 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressBatsmansvagen 28b
Sollentuna
S 19148
Swedish
Director NameLars Save
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2001)
RoleManaging Director
Correspondence AddressUntravagen 9
Stockholm
S 11543
Director NameStanley Michael Woodside
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address206 Kingston Road
Ilford
Essex
IG1 1PF
Secretary NameStanley Michael Woodside
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address206 Kingston Road
Ilford
Essex
IG1 1PF
Secretary NameFiona Hermon
NationalityBritish
StatusResigned
Appointed17 September 1999(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address43 Staple Hall Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BQ
Director NameFiona Hermon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 2001)
RoleCompany Director
Correspondence Address43 Staple Hall Road
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BQ
Director NameAnders Urban Nasman
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressCentralvagen 5 A
Se-181 60 Lidingo
Sweden
Director NameBjorn Wallin
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2005)
RoleInternet Technology
Correspondence AddressBasgrand 143
S-162 47 Vallingby
Sweden
Secretary NameSimon Creasey
NationalityBritish
StatusResigned
Appointed23 February 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address290 Gosbrook Road
Caversham
Reading
Berkshire
RG4 8EB
Director NamePar Henrik Stierngranat
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2005(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFagerviksvagen 3
Bromma
Se 168 39 Bromma
Sweden
Secretary NameMr Geoffrey Thomas Harris
NationalityBritish
StatusResigned
Appointed03 June 2005(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameMats HÄKan LÄCkgren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 2013(17 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 January 2014)
RoleCfo Addnode Group Ab (Publ)
Country of ResidenceSweden
Correspondence AddressThespisvagen 8 Se-167 71
Bromma
Sweden
Director NameMats HÄKan LÄCkgren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 2013(17 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 January 2014)
RoleCfo Addnode Group Ab (Publ)
Country of ResidenceSweden
Correspondence AddressThespisvagen 8 Se-167 71
Bromma
Sweden
Director NameMr Johan Fredrik Andersson
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2014(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 February 2020)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressAddnode Group Ab
Hudiksvallsgatan 4
113 30 Stockholm
Sweden
Director NameDr Ian Donald McIntyre
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLevel One Horsley House North Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3TZ
Director NameRolf Kjaernsli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed10 June 2014(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMs Boel Ingela Elisabet Norlander
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 2014(17 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Anthony Reece
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(23 years, 5 months after company formation)
Appointment Duration1 month (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Village Square
Bramhall Centre
Stockport
Cheshire
SK7 1AW
Director NameMr David Aled Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(24 years, 4 months after company formation)
Appointment Duration8 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
EN3 7XH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesymetri.co.uk
Email address[email protected]
Telephone0191 2233400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDobson House The Grainger Suite
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

500k at £1Mogul Holding Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,269,930
Cash£374,466
Current Liabilities£4,908,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

8 September 1999Delivered on: 21 September 1999
Satisfied on: 19 April 2014
Persons entitled: Investec Property Investments (Dufferin House) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit being the sum of £10,181 and any interest thereon.
Fully Satisfied
19 April 1999Delivered on: 23 April 1999
Satisfied on: 21 September 1999
Persons entitled: Investec Property Investments Limited

Classification: Rent deposit deed
Secured details: £10,181.00 due from the company to the chargee.
Particulars: £10,181 under the terms of this deed.
Fully Satisfied
18 December 1996Delivered on: 4 January 1997
Satisfied on: 19 April 2014
Persons entitled: Burford Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and this deed.
Particulars: The rent deposit of £3,828.50.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 31 December 2021 (28 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Boel Ingela Elisabet Norlander as a director on 7 April 2022 (1 page)
12 April 2022Appointment of Johan Andersson as a director on 7 April 2022 (2 pages)
12 April 2022Termination of appointment of Rolf Kjaernsli as a director on 7 April 2022 (1 page)
12 April 2022Director's details changed for Sveinung Vik on 7 April 2022 (2 pages)
12 April 2022Appointment of Sveinung Vik as a director on 7 April 2022 (2 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 September 2021Termination of appointment of David Aled Hughes as a director on 8 September 2021 (1 page)
20 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 January 2021Appointment of Mr David Aled Hughes as a director on 4 January 2021 (2 pages)
5 January 2021Director's details changed for Ms Boel Ingela Elisabet Norlander on 14 November 2017 (2 pages)
5 January 2021Director's details changed for Ms Boel Ingela Elisabet Norlander on 14 November 2017 (2 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Anthony Reece as a director on 10 February 2020 (2 pages)
16 March 2020Termination of appointment of Anthony Reece as a director on 16 March 2020 (1 page)
10 March 2020Appointment of Mr Jens Kollserud as a director on 10 February 2020 (2 pages)
10 March 2020Termination of appointment of Johan Fredrik Andersson as a director on 10 February 2020 (1 page)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 January 2018Registered office address changed from Level One Horsley House North Regent Centre Gosforth Newcastle upon Tyne NE3 3TZ to Dobson House the Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 25 January 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 September 2017Change of details for Addnode Group Ab as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Change of details for Addnode Group Ab as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Boel Ingela Elisabet Wangdahl on 11 July 2017 (2 pages)
17 July 2017Director's details changed for Boel Ingela Elisabet Wangdahl on 11 July 2017 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 September 2016Termination of appointment of Ian Donald Mcintyre as a director on 18 December 2015 (1 page)
29 September 2016Termination of appointment of Ian Donald Mcintyre as a director on 18 December 2015 (1 page)
30 November 2015Appointment of Mr John Bartle as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr John Bartle as a director on 27 November 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(6 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(6 pages)
29 August 2014Register inspection address has been changed to C/O Simon Smith 1 Georges Square Bath Street Bristol BS1 6BA (1 page)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(6 pages)
29 August 2014Register(s) moved to registered inspection location C/O Simon Smith 1 Georges Square Bath Street Bristol BS1 6BA (1 page)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 500,000
(6 pages)
29 August 2014Register(s) moved to registered inspection location C/O Simon Smith 1 Georges Square Bath Street Bristol BS1 6BA (1 page)
29 August 2014Register inspection address has been changed to C/O Simon Smith 1 Georges Square Bath Street Bristol BS1 6BA (1 page)
23 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 500,000.000000
(4 pages)
23 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 500,000.000000
(4 pages)
16 June 2014Appointment of Dr Ian Donald Mcintyre as a director (3 pages)
16 June 2014Appointment of Boel Ingela Elisabet Wangdahl as a director (3 pages)
16 June 2014Appointment of Rolf Kjaernsli as a director (3 pages)
16 June 2014Appointment of Dr Ian Donald Mcintyre as a director (3 pages)
16 June 2014Termination of appointment of Par Stierngranat as a director (2 pages)
16 June 2014Termination of appointment of Par Stierngranat as a director (2 pages)
16 June 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 16 June 2014 (2 pages)
16 June 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 16 June 2014 (2 pages)
16 June 2014Appointment of Rolf Kjaernsli as a director (3 pages)
16 June 2014Appointment of Boel Ingela Elisabet Wangdahl as a director (3 pages)
25 April 2014Company name changed mogul technology LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed mogul technology LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 3 in full (4 pages)
19 April 2014Satisfaction of charge 3 in full (4 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Director's details changed for Mr Johan Fredrik Andersson on 22 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Johan Fredrik Andersson on 22 January 2014 (2 pages)
3 February 2014Termination of appointment of Mats Läckgren as a director (1 page)
3 February 2014Appointment of Mr Johan Fredrik Andersson as a director (2 pages)
3 February 2014Appointment of Mr Johan Fredrik Andersson as a director (2 pages)
3 February 2014Termination of appointment of Mats Läckgren as a director (1 page)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Appointment of Mats Häkan Läckgren as a director (2 pages)
5 September 2013Appointment of Mats Häkan Läckgren as a director (2 pages)
3 September 2013Termination of appointment of Anders Nasman as a director (1 page)
3 September 2013Termination of appointment of Anders Nasman as a director (1 page)
2 September 2013Director's details changed for Par Henrik Stierngranat on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Par Henrik Stierngranat on 29 August 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 November 2010Termination of appointment of Geoffrey Harris as a secretary (2 pages)
26 November 2010Director's details changed for Par Henrik Stierngranat on 1 February 2008 (1 page)
26 November 2010Director's details changed for Par Henrik Stierngranat on 1 February 2008 (1 page)
26 November 2010Director's details changed for Anders Urban Nasman on 1 February 2001 (1 page)
26 November 2010Director's details changed for Anders Urban Nasman on 1 February 2001 (1 page)
26 November 2010Director's details changed for Par Henrik Stierngranat on 1 February 2008 (1 page)
26 November 2010Director's details changed for Anders Urban Nasman on 1 February 2001 (1 page)
26 November 2010Termination of appointment of Geoffrey Harris as a secretary (2 pages)
22 September 2010Registered office address changed from 72 Oldfield Road Hampton Middlesex TW12 2HQ on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 72 Oldfield Road Hampton Middlesex TW12 2HQ on 22 September 2010 (2 pages)
1 September 2010Director's details changed for Par Henrik Stierngranat on 31 July 2010 (2 pages)
1 September 2010Director's details changed for Par Henrik Stierngranat on 31 July 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Anders Urban Nashman on 31 July 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Anders Urban Nashman on 31 July 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Return made up to 20/08/06; full list of members (7 pages)
29 August 2006Return made up to 20/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 August 2005Return made up to 20/08/05; full list of members (7 pages)
30 August 2005Return made up to 20/08/05; full list of members (7 pages)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
25 July 2005Return made up to 20/08/04; full list of members (7 pages)
25 July 2005Return made up to 20/08/04; full list of members (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: the mews saint nicholas lane lewes east sussex BN7 2JZ (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: the mews saint nicholas lane lewes east sussex BN7 2JZ (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
7 October 2003Return made up to 20/08/03; full list of members (7 pages)
7 October 2003Return made up to 20/08/03; full list of members (7 pages)
1 July 2003Company name changed optosof LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed optosof LIMITED\certificate issued on 01/07/03 (2 pages)
4 April 2003Accounts for a small company made up to 31 December 2001 (4 pages)
4 April 2003Accounts for a small company made up to 31 December 2001 (4 pages)
2 September 2002Return made up to 20/08/02; full list of members (8 pages)
2 September 2002Return made up to 20/08/02; full list of members (8 pages)
21 February 2002Registered office changed on 21/02/02 from: longworth house 14 george street st. Albans hertfordshire AL3 4ER (1 page)
21 February 2002Registered office changed on 21/02/02 from: longworth house 14 george street st. Albans hertfordshire AL3 4ER (1 page)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
29 August 2001Return made up to 20/08/01; full list of members (6 pages)
19 April 2001Ad 30/12/00--------- £ si 267725@1=267725 £ ic 100000/367725 (2 pages)
19 April 2001Nc inc already adjusted 30/12/00 (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 30/12/00--------- £ si 267725@1=267725 £ ic 100000/367725 (2 pages)
19 April 2001Nc inc already adjusted 30/12/00 (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 1-3 dufferin street london EC1Y 8NA (1 page)
19 February 2001Registered office changed on 19/02/01 from: 1-3 dufferin street london EC1Y 8NA (1 page)
29 September 2000Return made up to 20/08/00; full list of members (6 pages)
29 September 2000Director resigned (1 page)
29 September 2000Return made up to 20/08/00; full list of members (6 pages)
29 September 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 December 1999Director resigned (1 page)
8 December 1999Return made up to 20/08/99; no change of members (4 pages)
8 December 1999Director resigned (1 page)
8 December 1999Return made up to 20/08/99; no change of members (4 pages)
26 November 1999Registered office changed on 26/11/99 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page)
26 November 1999Registered office changed on 26/11/99 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 February 1999Registered office changed on 24/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 September 1998Return made up to 20/08/98; full list of members (9 pages)
16 September 1998Return made up to 20/08/98; full list of members (9 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1997Return made up to 20/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
18 November 1996Ad 21/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 November 1996Ad 21/10/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
20 August 1996Incorporation (17 pages)
20 August 1996Incorporation (17 pages)