Company Information for OPTAR TECHNOLOGIES LTD
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
|
Company Registration Number
02894383
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OPTAR TECHNOLOGIES LTD | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GLOS GL51 0UX Other companies in GL10 | ||
Previous Names | ||
|
Company Number | 02894383 | |
---|---|---|
Company ID Number | 02894383 | |
Date formed | 1994-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 03/02/2015 | |
Return next due | 02/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-07 05:26:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OPTAR TECHNOLOGIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JEREMY THOMSON |
||
ALISTAIR DAVID ROYSE THOMSON |
||
ANDREW JEREMY THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BARRIE BAKER |
Director | ||
ALISTAIR DAVID ROYSE THOMSON |
Company Secretary | ||
ROGER MORRIS HALLIWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTEC ASSOCIATES LIMITED | Director | 1992-04-07 | CURRENT | 1987-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-21 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 12 SPRINGFIELD BUSINESS CENTRE BRUNEL WAY STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 12 SPRINGFIELD BUSINESS CENTRE BRUNEL WAY STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/11 FROM 10 High Street Stonehouse Glos GL10 2NA United Kingdom | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY THOMSON / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID ROYSE THOMSON / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE BAKER / 02/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM WELL HOUSE HAY LANE HORSLEY STROUD GLOS GL6 0QD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 27/10/2008 | |
123 | GBP NC 1000/5000 27/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED MARTEC FINANCIAL PLANNING LTD. CERTIFICATE ISSUED ON 03/11/05 | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 02/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/01/98 | |
363s | RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
Notice of Dividends | 2017-08-31 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 63,113 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 62,330 |
Creditors Due Within One Year | 2013-03-31 | £ 201,164 |
Creditors Due Within One Year | 2012-03-31 | £ 873,118 |
Provisions For Liabilities Charges | 2013-03-31 | £ 7,951 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTAR TECHNOLOGIES LTD
Called Up Share Capital | 2013-03-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2,000 |
Cash Bank In Hand | 2013-03-31 | £ 230,678 |
Cash Bank In Hand | 2012-03-31 | £ 198,980 |
Current Assets | 2013-03-31 | £ 261,615 |
Current Assets | 2012-03-31 | £ 952,412 |
Debtors | 2013-03-31 | £ 22,690 |
Debtors | 2012-03-31 | £ 668,322 |
Shareholder Funds | 2013-03-31 | £ 55,703 |
Shareholder Funds | 2012-03-31 | £ 54,816 |
Stocks Inventory | 2013-03-31 | £ 8,247 |
Stocks Inventory | 2012-03-31 | £ 85,110 |
Tangible Fixed Assets | 2013-03-31 | £ 66,316 |
Tangible Fixed Assets | 2012-03-31 | £ 37,852 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPTAR TECHNOLOGIES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | OPTAR TECHNOLOGIES LIMITED | Event Date | 2015-12-22 |
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | OPTAR TECHNOLOGIES LIMITED | Event Date | 2015-12-22 |
Passed At a meeting of the members of the above named company, duly convened and held at the offices for Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 OUX on 22 December 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That Peter Richard James Frost (IP No 008935 ) of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX be and he is hereby appointed Liquidator for the purposes of such winding up. A J Thomson : Chairman : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | OPTAR TECHNOLOGIES LIMITED | Event Date | 2015-12-22 |
Notice is given that I, Peter Richard James Frost, the Liquidator of the above-named Company, intend declaring first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 2 October 2017 , the last date for proving, to submit a proof of debt to me at Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Peter Richard James Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX . Date of appointment: 22 December 2015 For further details contact Denise Godding on telephone 01242 680000 , or by email at creditors@hazlewoods.co.uk . Peter Richard James Frost : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OPTAR TECHNOLOGIES LIMITED | Event Date | 2015-12-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (the Act), that a meeting of the companys creditors will be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX at 11:00 am on 22 December 2015 . The purpose of the meeting, pursuant to Sections 99, 100 and 101 of the Act, is to receive a Statement of the Companys Affairs; nominate one or more Licensed Insolvency Practitioners to be Liquidator; if thought fit, to appoint a Liquidation committee and to consider any other resolution. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the recovery of disbursements. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an individual creditor voting in person, must lodge their proxy at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX , by no later than 12.00 noon on 21 December 2015 , together with a statement of the amount claimed. A secured creditor will be entitled to vote for any balance of their debt after deducting an estimate of the value of their security, or if they agree not to enforce their security, they will be entitled to vote for the full amount of their debt. A list of the names and addresses of the companys creditors will be available for inspection during the two business days before the meeting at the offices of Hazlewoods LLP , Staverton Court, Staverton, Cheltenham, Glos, GL51 0UX . Any person who requires further information may contact Nick Stafford of Hazlewoods LLP, by telephone on 01242 680000 , or by e mail at Nicholas.stafford@hazlewoods.co.uk . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |