Team Valley
Gateshead
NE11 0NQ
Director Name | Mr Michael Fox |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2011(same day as company formation) |
Role | Data Communications |
Country of Residence | United Kingdom |
Correspondence Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
Director Name | Mr Ian William Brown |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Woodland View West Rainton Houghton Le Spring Tyne And Wear DH4 6RJ |
Director Name | Mr Andrew Mark Marshall |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fair View West Rainton Houghton Le Spring Tyne And Wear DH4 6RX |
Director Name | Mr Kane Patrick Hobson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hopper Terrace Trimdon Grange Trimdon Station County Durham TS29 6HP |
Website | www.optekds.co.uk |
---|
Registered Address | The Axis Building Maingate Kingsway North Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50 at £1 | Michael Fox 50.00% Ordinary |
---|---|
50 at £1 | Steven Robert Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,059 |
Cash | £4,732 |
Current Liabilities | £21,806 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
21 August 2013 | Termination of appointment of Kane Patrick Hobson as a director on 19 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Andrew Mark Marshall as a director on 19 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Andrew Mark Marshall as a director on 19 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Ian William Brown as a director on 19 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Ian William Brown as a director on 19 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Kane Patrick Hobson as a director on 19 August 2013 (1 page) |
4 June 2013 | Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages) |
4 June 2013 | Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed optek solutions LTD\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Company name changed optek solutions LTD\certificate issued on 05/02/13
|
23 November 2012 | Director's details changed for Mr Steven Robert Carroll on 18 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr Michael Fox on 18 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Director's details changed for Mr Michael Fox on 18 November 2012 (2 pages) |
23 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Director's details changed for Mr Steven Robert Carroll on 18 November 2012 (2 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|