Company NameOptinet Computing Limited
Company StatusDissolved
Company Number03559852
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGraeme Andrew Stoker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years (closed 13 August 2008)
RoleConsultant
Correspondence Address1 Mitford Way
Dinnington
Newcastle Upon Tyne
NE13 7LW
Secretary NameCharlotte Stoker
NationalityBritish
StatusClosed
Appointed03 July 2005(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleOccupational Ther
Correspondence Address1 Mitford Way
Dinnington
Newcastle Upon Tyne
NE13 7LW
Secretary NameMargaret Fay
NationalityBritish
StatusResigned
Appointed27 July 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 2005)
RoleCompany Director
Correspondence Address4 Southgate East
Westoe Village
South Shields
NE33 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Mitford Way
Dinnington Village
Newcastle Upon Tyne
Tyne & Wear
NE13 7LW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishDinnington
WardCastle
Built Up AreaDinnington (Newcastle upon Tyne)

Financials

Year2014
Net Worth£9,232
Cash£11,675
Current Liabilities£3,285

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Return made up to 08/05/07; full list of members (2 pages)
7 August 2006Return made up to 08/05/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 May 2006Registered office changed on 02/05/06 from: 77 fenham hall drive newcastle upon tyne tyne & wear NE4 9UY (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 4 southgarth east westoe village south shields tyne and wear NE33 3EG (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
9 June 2005Return made up to 08/05/05; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2004Return made up to 08/05/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Director's particulars changed (1 page)
15 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: the anchorage 7 westoe village south shields tyne & wear NE33 3DZ (1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2000Return made up to 08/05/00; full list of members (6 pages)
9 March 2000Full accounts made up to 30 September 1999 (13 pages)
7 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Ad 27/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 November 1998Secretary's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1 derwent lodge westoe village south shields tyne & wear NE33 3EB (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 27/07/98
(1 page)
6 August 1998Director resigned (1 page)
5 August 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998New secretary appointed (2 pages)
8 May 1998Incorporation (17 pages)