Company NameOptek Data Systems Ltd
Company StatusDissolved
Company Number07852433
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameOptek Solutions Ltd

Business Activity

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

Directors

Director NameMr Steven Robert Carroll
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleData Communications
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameMr Michael Fox
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleData Communications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameMr Ian William Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Woodland View
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6RJ
Director NameMr Andrew Mark Marshall
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fair View
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6RX
Director NameMr Kane Patrick Hobson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hopper Terrace
Trimdon Grange
Trimdon Station
County Durham
TS29 6HP

Contact

Websitewww.optekds.co.uk

Location

Registered AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50 at £1Michael Fox
50.00%
Ordinary
50 at £1Steven Robert Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth£2,059
Cash£4,732
Current Liabilities£21,806

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
21 August 2013Termination of appointment of Kane Patrick Hobson as a director on 19 August 2013 (1 page)
21 August 2013Termination of appointment of Andrew Mark Marshall as a director on 19 August 2013 (1 page)
21 August 2013Termination of appointment of Andrew Mark Marshall as a director on 19 August 2013 (1 page)
21 August 2013Termination of appointment of Ian William Brown as a director on 19 August 2013 (1 page)
21 August 2013Termination of appointment of Ian William Brown as a director on 19 August 2013 (1 page)
21 August 2013Termination of appointment of Kane Patrick Hobson as a director on 19 August 2013 (1 page)
4 June 2013Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Ian William Brown as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Andrew Mark Marshall as a director on 1 May 2013 (2 pages)
4 June 2013Appointment of Mr Kane Patrick Hobson as a director on 1 May 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Company name changed optek solutions LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Company name changed optek solutions LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
23 November 2012Director's details changed for Mr Steven Robert Carroll on 18 November 2012 (2 pages)
23 November 2012Director's details changed for Mr Michael Fox on 18 November 2012 (2 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
23 November 2012Director's details changed for Mr Michael Fox on 18 November 2012 (2 pages)
23 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
23 November 2012Director's details changed for Mr Steven Robert Carroll on 18 November 2012 (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)