About

Registered Number: 01694866
Date of Incorporation: 27/01/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 3 months ago)
Registered Address: Craven House, 32 Lee Lane, Horwich, Bolton, BL6 7BY

 

Founded in 1983, Optionlynn Ltd have registered office in Bolton, it's status at Companies House is "Dissolved". Pendlebury, Marilyn Ann, Pendlebury, Denis, Pendlebury, Dennis, Pendlebury, Elizabeth, Pendlebury, Maurice Holmes, Pendlebury, Steven Dennis are the current directors of the organisation. Currently we aren't aware of the number of employees at the Optionlynn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLEBURY, Denis 01 June 2013 - 1
PENDLEBURY, Dennis N/A 15 December 2009 1
PENDLEBURY, Elizabeth N/A 15 December 2009 1
PENDLEBURY, Maurice Holmes N/A 01 June 1995 1
PENDLEBURY, Steven Dennis N/A 01 June 1995 1
Secretary Name Appointed Resigned Total Appointments
PENDLEBURY, Marilyn Ann 15 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AR01 - Annual Return 07 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 28 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 21 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 14 June 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 17 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 02 June 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 22 May 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 25 May 1996
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 05 June 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 29 May 1992
363b - Annual Return 29 May 1992
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 11 December 1989
288 - N/A 24 August 1989
395 - Particulars of a mortgage or charge 24 October 1988
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
395 - Particulars of a mortgage or charge 04 March 1988
AA - Annual Accounts 01 February 1988
395 - Particulars of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 28 January 1988
363 - Annual Return 02 December 1987
287 - Change in situation or address of Registered Office 07 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1987
288 - N/A 11 April 1987
AA - Annual Accounts 24 February 1987
AA - Annual Accounts 24 February 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
363 - Annual Return 24 February 1987
287 - Change in situation or address of Registered Office 24 February 1987
395 - Particulars of a mortgage or charge 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 1988 Outstanding

N/A

Legal charge 23 February 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 19 January 1988 Outstanding

N/A

Legal charge 13 November 1986 Outstanding

N/A

Legal charge 06 September 1984 Outstanding

N/A

Legal charge 06 June 1984 Outstanding

N/A

Legal charge 14 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.