Company NameDinari Limited
DirectorStephen Brian Smith
Company StatusActive
Company Number06904859
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Previous NameOptras Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Brian Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Charles Colin Bibby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMartyn Dickinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameStafford Mark Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Brian Smith
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

1 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Change of name notice (2 pages)
23 April 2012Company name changed optras LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
23 April 2012Company name changed optras LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
5 April 2012Termination of appointment of Martyn Dickinson as a director (1 page)
5 April 2012Termination of appointment of Martyn Dickinson as a director (1 page)
28 March 2012Termination of appointment of Stafford Williams as a director (1 page)
28 March 2012Termination of appointment of Stafford Williams as a director (1 page)
28 March 2012Termination of appointment of Charles Bibby as a director (1 page)
28 March 2012Termination of appointment of Charles Bibby as a director (1 page)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
29 December 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stafford Mark Williams on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Brian Smith on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Stafford Mark Williams on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Charles Bibby on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Charles Bibby on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Martyn Dickinson on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Martyn Dickinson on 10 May 2010 (2 pages)
24 June 2010Director's details changed for Stephen Brian Smith on 10 May 2010 (2 pages)
8 June 2009Director appointed martyn dickinson (2 pages)
8 June 2009Director appointed stafford mark williams (2 pages)
8 June 2009Director appointed charles bibby (2 pages)
8 June 2009Director appointed stafford mark williams (2 pages)
8 June 2009Director appointed martyn dickinson (2 pages)
8 June 2009Director appointed charles bibby (2 pages)
2 June 2009Director appointed stephen brian smith (2 pages)
2 June 2009Director appointed stephen brian smith (2 pages)
14 May 2009Appointment terminated director yomtov jacobs (1 page)
14 May 2009Appointment terminated director yomtov jacobs (1 page)
13 May 2009Incorporation (9 pages)
13 May 2009Incorporation (9 pages)