Company NameOptikos Solutions Ltd.
Company StatusDissolved
Company Number04122817
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 5 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Robert Hunter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(6 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 04 May 2010)
RoleComputing
Country of ResidenceEngland
Correspondence Address66 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director NameJohn Leslie Timney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(6 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 04 May 2010)
RoleComputing
Correspondence AddressThe Lodge
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Secretary NameJohn Leslie Timney
NationalityBritish
StatusClosed
Appointed12 December 2001(1 year after company formation)
Appointment Duration8 years, 4 months (closed 04 May 2010)
RoleCompany Director
Correspondence AddressThe Lodge
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Lodge
Waldridge Lane
Chester Le Street
County Durham
DH2 3AD
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
31 December 2009Application to strike the company off the register (3 pages)
31 December 2009Application to strike the company off the register (3 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
9 February 2009Return made up to 12/12/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 12/12/07; full list of members (2 pages)
27 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 12/12/05; full list of members (7 pages)
13 January 2006Return made up to 12/12/05; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
6 January 2005Return made up to 12/12/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 February 2004Return made up to 12/12/03; full list of members (7 pages)
1 February 2004Return made up to 12/12/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 61 brantwood chester le street county durham DH2 2UJ (1 page)
7 January 2002Return made up to 12/12/01; full list of members (7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: 61 brantwood chester le street county durham DH2 2UJ (1 page)
7 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
12 December 2000Incorporation (14 pages)