Company NameOptec Elements Limited
Company StatusDissolved
Company Number02920706
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamePlanar Heaters Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew David Streets
NationalityBritish
StatusClosed
Appointed05 May 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 12 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NamePaul Harden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RolePlanar Development Manager
Correspondence Address8 Wigeon Grove
Leegomery
Telford
Salop
TF1 6GZ
Director NameMr Philip Anthony Reuben
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalindi
7 Parklands Whitefield
Manchester
M45 7WY
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2001(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2008)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2001(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPifco House Sisson Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (2 pages)
4 May 2007Return made up to 20/04/07; full list of members (8 pages)
22 November 2006Accounts made up to 30 June 2006 (4 pages)
8 November 2006Accounts made up to 30 June 2005 (4 pages)
9 May 2006Return made up to 20/04/06; full list of members (8 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Particulars of mortgage/charge (6 pages)
17 May 2005Return made up to 20/04/05; full list of members (8 pages)
5 May 2005Accounts made up to 30 June 2004 (4 pages)
1 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/04
(8 pages)
29 April 2004Accounts made up to 30 June 2003 (4 pages)
21 May 2003Return made up to 20/04/03; full list of members (21 pages)
24 April 2003Accounts made up to 30 June 2002 (4 pages)
18 November 2002Director resigned (1 page)
7 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Accounts made up to 30 April 2001 (4 pages)
20 August 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
16 October 2000Accounts made up to 30 April 2000 (4 pages)
1 June 2000Director's particulars changed (1 page)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(7 pages)
1 March 2000Accounts made up to 30 April 1999 (4 pages)
4 May 1999Return made up to 20/04/99; no change of members (4 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
22 February 1999Accounts made up to 30 April 1998 (4 pages)
12 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Full accounts made up to 30 April 1997 (5 pages)
22 May 1997Return made up to 20/04/97; full list of members (6 pages)
19 November 1996Full accounts made up to 30 April 1996 (5 pages)
18 October 1996Company name changed planar heaters LIMITED\certificate issued on 21/10/96 (2 pages)
8 May 1996Return made up to 20/04/96; no change of members (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (5 pages)
24 April 1995Return made up to 20/04/95; full list of members (6 pages)
2 June 1994Memorandum and Articles of Association (8 pages)
25 May 1994Company name changed funfoam LIMITED\certificate issued on 26/05/94 (2 pages)
20 April 1994Incorporation (9 pages)