Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTAR TECHNOLOGIES LTD
Company Information for

OPTAR TECHNOLOGIES LTD

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOS, GL51 0UX,
Company Registration Number
02894383
Private Limited Company
Liquidation

Company Overview

About Optar Technologies Ltd
OPTAR TECHNOLOGIES LTD was founded on 1994-02-03 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Optar Technologies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OPTAR TECHNOLOGIES LTD
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOS
GL51 0UX
Other companies in GL10
 
Previous Names
MARTEC FINANCIAL PLANNING LTD.03/11/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTAR TECHNOLOGIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name OPTAR TECHNOLOGIES LTD
The following companies were found which have the same name as OPTAR TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTAR TECHNOLOGIES LIMITED Unknown

Company Officers of OPTAR TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
ANDREW JEREMY THOMSON
Company Secretary 2005-11-01
ALISTAIR DAVID ROYSE THOMSON
Director 1994-02-03
ANDREW JEREMY THOMSON
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRIE BAKER
Director 2005-12-02 2014-02-28
ALISTAIR DAVID ROYSE THOMSON
Company Secretary 1994-02-03 2005-11-01
ROGER MORRIS HALLIWELL
Director 1994-02-03 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DAVID ROYSE THOMSON MARTEC ASSOCIATES LIMITED Director 1992-04-07 CURRENT 1987-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-24GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-21
2017-02-094.68 Liquidators' statement of receipts and payments to 2016-12-21
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 12 SPRINGFIELD BUSINESS CENTRE BRUNEL WAY STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 12 SPRINGFIELD BUSINESS CENTRE BRUNEL WAY STROUDWATER BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3SX
2016-01-05600Appointment of a voluntary liquidator
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
  • Extraordinary resolution to wind up on 2015-12-22
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-11AR0103/02/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-04AR0103/02/14 ANNUAL RETURN FULL LIST
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0103/02/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0103/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM 10 High Street Stonehouse Glos GL10 2NA United Kingdom
2011-02-16AR0103/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0103/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY THOMSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID ROYSE THOMSON / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE BAKER / 02/03/2010
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM WELL HOUSE HAY LANE HORSLEY STROUD GLOS GL6 0QD
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18RES04NC INC ALREADY ADJUSTED 27/10/2008
2008-11-18123GBP NC 1000/5000 27/10/08
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-02RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-11288bSECRETARY RESIGNED
2005-11-03CERTNMCOMPANY NAME CHANGED MARTEC FINANCIAL PLANNING LTD. CERTIFICATE ISSUED ON 03/11/05
2005-03-07363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-05RES03EXEMPTION FROM APPOINTING AUDITORS
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-05RES03EXEMPTION FROM APPOINTING AUDITORS
2003-01-27363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-12-07RES03EXEMPTION FROM APPOINTING AUDITORS
2002-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-03RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/00
2000-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-01363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-12-08SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/99
1999-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-03363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-12-10SRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/98
1998-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/98
1997-01-28363sRETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1996-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTAR TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-08-31
Appointment of Liquidators2015-12-30
Resolutions for Winding-up2015-12-30
Meetings of Creditors2015-12-15
Fines / Sanctions
No fines or sanctions have been issued against OPTAR TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OPTAR TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OPTAR TECHNOLOGIES LTD
Trademarks
We have not found any records of OPTAR TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTAR TECHNOLOGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPTAR TECHNOLOGIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyOPTAR TECHNOLOGIES LIMITEDEvent Date2015-12-22
Peter Richard James Frost , Hazlewoods LLP , Staverton Court, Staverton, Cheltenham GL51 0UX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPTAR TECHNOLOGIES LIMITEDEvent Date2015-12-22
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 TypeNotice of Dividends
Defending partyOPTAR TECHNOLOGIES LIMITEDEvent Date2015-12-22
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 TypeMeetings of Creditors
Defending partyOPTAR TECHNOLOGIES LIMITEDEvent Date2015-12-01
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTAR TECHNOLOGIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTAR TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.