Company NameOptiontheme Limited
Company StatusDissolved
Company Number02742849
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 7 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neil Richardson MacDougall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address4 South View Street
Bolton
Lancashire
BL2 6BS
Director NameDavid Matthew Lucas
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 1993)
RoleManager
Correspondence Address35 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Secretary NamePeter Alan Tweedale
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address6 Heavy Hall Road
Lowerford
Rochdale
Lancashire
DL12 7HA
Director NameMrs Lilian Burke
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 August 1993)
RoleCompany Director
Correspondence Address4 South View Street
Bolton
Lancashire
BL2 6BS
Secretary NameJanet Dorothy Byrne
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 01 June 2005)
RoleSecretary
Correspondence AddressMoulin De Moupoisson
Le Puy Monsegur
Bordeaux
France
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,347
Cash£4,137
Current Liabilities£150,141

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2005Secretary resigned (2 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 September 2003Return made up to 26/08/03; full list of members (6 pages)
11 October 2002Return made up to 26/08/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 August 2001Return made up to 26/08/01; full list of members (6 pages)
4 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 September 1999Return made up to 26/08/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 September 1998Return made up to 26/08/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 October 1997Return made up to 26/08/97; no change of members (4 pages)
3 September 1996Return made up to 26/08/96; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
25 September 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 September 1995Return made up to 26/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1992Ad 26/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1992New secretary appointed;director resigned (4 pages)
13 October 1992Memorandum and Articles of Association (9 pages)
26 August 1992Incorporation (14 pages)