Company NameOptionform (UK) Limited
Company StatusDissolved
Company Number02269098
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Noel Barker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSmiths
North Street
Hundon Sudbury
Suffolk
CO10 8EE
Director NameMr Jeremy Noel Barker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmiths
North Street
Hundon Sudbury
Suffolk
CO10 8EE
Director NameRichard Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressC/O 40- 42 High Street
Maldon
Essex
CM9 5PN
Secretary NameClifford Jack Clark
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address58 St Georges Road
Felixstowe
Suffolk
IP11 9PW
Secretary NameRichard Clark
NationalityBritish
StatusResigned
Appointed12 October 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressC/O 40- 42 High Street
Maldon
Essex
CM9 5PN
Secretary NameCarolyn Ann Barker
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressStreet Farm
North Street, Hundon
Sudbury
Suffolk
CO10 8EE
Secretary NameMr Ian Michael Winter
NationalityBritish
StatusResigned
Appointed25 March 2002(13 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burghley Avenue
Bishop's Stortford
Hertfordshire
CM23 4PD
Director NameCARS Europe M C (Corporation)
StatusResigned
Appointed31 July 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2003)
Correspondence AddressSuite 1241 6th Floor Palais De Scala
Avenue Henry Dunant
Montecarlo
Mc98000
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40/42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£126,028
Cash£26,466
Current Liabilities£361,411

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2008Return of final meeting in a members' voluntary winding up (5 pages)
18 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Declaration of solvency (3 pages)
12 December 2006Secretary resigned (1 page)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 August 2005Return made up to 14/07/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 14/07/04; full list of members (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
30 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 January 2004Return made up to 16/10/03; full list of members (7 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004Return made up to 14/07/03; full list of members (6 pages)
25 October 2002Director resigned (1 page)
25 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New secretary appointed (2 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 14/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 August 2000Return made up to 14/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 July 1996Return made up to 14/07/96; full list of members (6 pages)
6 September 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/09/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)