Company NameOptimedia Limited
Company StatusDissolved
Company Number03521695
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameGillian Logan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 week, 6 days after company formation)
Appointment Duration23 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameStephen Paul Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 week, 6 days after company formation)
Appointment Duration23 years (closed 06 April 2021)
RoleTelecommunication Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Secretary NameGillian Logan
NationalityBritish
StatusClosed
Appointed17 March 1998(1 week, 6 days after company formation)
Appointment Duration23 years (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameStephen Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2003)
RoleFibre Optic Cable Splicer
Correspondence Address34 Blenheim Close
Scorton
North Yorkshire
DL10 6TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£390
Cash£9,625
Current Liabilities£34,980

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
4 May 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 March 2019Change of details for Stephen Paul Logan as a person with significant control on 19 March 2017 (2 pages)
11 March 2019Notification of Gillian Logan as a person with significant control on 19 March 2017 (2 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Director's details changed for Gillian Logan on 5 March 2018 (2 pages)
5 March 2018Secretary's details changed for Gillian Logan on 5 March 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(5 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(5 pages)
18 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
10 March 2010Director's details changed for Stephen Paul Logan on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Gillian Logan on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Gillian Logan on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Gillian Logan on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Paul Logan on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Stephen Paul Logan on 1 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 July 2007Registered office changed on 03/07/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
3 July 2007Registered office changed on 03/07/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
6 June 2007Return made up to 04/03/07; full list of members (7 pages)
6 June 2007Return made up to 04/03/07; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 March 2006Return made up to 04/03/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Return made up to 04/03/05; full list of members (7 pages)
20 April 2005Return made up to 04/03/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
15 March 2004Return made up to 04/03/04; full list of members (7 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
3 June 2003Return made up to 04/03/03; full list of members (7 pages)
3 June 2003Return made up to 04/03/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
14 March 2001Return made up to 04/03/01; full list of members (7 pages)
14 March 2001Return made up to 04/03/01; full list of members (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
10 April 2000Return made up to 04/03/00; full list of members (6 pages)
10 April 2000Return made up to 04/03/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Return made up to 04/03/99; full list of members (6 pages)
1 April 1999Return made up to 04/03/99; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
20 March 1998Registered office changed on 20/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
4 March 1998Incorporation (17 pages)
4 March 1998Incorporation (17 pages)