About

Registered Number: 04227310
Date of Incorporation: 01/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 13 Court View, Langstone, Newport, Gwent, NP18 2NN,

 

Based in Newport, Gwent, Optidata Technologies Ltd was established in 2001, it has a status of "Dissolved". The companies directors are listed as Griffiths, Delwyn Ann, Griffiths, Mark Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Mark Gerald 01 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Delwyn Ann 01 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 July 2015
AA01 - Change of accounting reference date 08 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 June 2004
287 - Change in situation or address of Registered Office 26 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 13 June 2002
225 - Change of Accounting Reference Date 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.