Company NameGeoptic Limited
Company StatusDissolved
Company Number12306742
CategoryPrivate Limited Company
Incorporation Date8 November 2019(4 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Gordon Gluyas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2022)
RoleScientist
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameDr Christopher Andrew Steer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2022)
RoleScientist
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameDr John Patrick Stowell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2022)
RoleScientist
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameProf Lee Frederick Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2020(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2022)
RoleScientist
Country of ResidenceEngland
Correspondence AddressSalvus House Aykley Heads
Durham
Co. Durham
DH1 5TS
Director NameMr Michael Bath
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(same day as company formation)
RoleTechnology Transfer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalvus House Aykley Heads
Durham
Co. Durham
DH1 5TS

Location

Registered AddressSalvus House
Aykley Heads
Durham
Co. Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
18 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
15 August 2022Application to strike the company off the register (3 pages)
1 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
11 August 2020Notification of Christopher Andrew Steer as a person with significant control on 23 June 2020 (2 pages)
11 August 2020Notification of Lee Frederick Thompson as a person with significant control on 23 June 2020 (2 pages)
11 August 2020Notification of Jonathan Gordon Gluyas as a person with significant control on 23 June 2020 (2 pages)
11 August 2020Notification of John Patrick Stowell as a person with significant control on 23 June 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
17 July 2020Appointment of Professor Lee Frederick Thompson as a director on 23 June 2020 (2 pages)
17 July 2020Appointment of Dr John Patrick Stowell as a director on 23 June 2020 (2 pages)
17 July 2020Termination of appointment of Michael Bath as a director on 23 June 2020 (1 page)
17 July 2020Appointment of Dr Christopher Andrew Steer as a director on 23 June 2020 (2 pages)
17 July 2020Appointment of Professor Jonathan Gordon Gluyas as a director on 23 June 2020 (2 pages)
17 July 2020Cessation of University of Durham as a person with significant control on 23 June 2020 (1 page)
8 November 2019Incorporation
Statement of capital on 2019-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)