Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
OPT 2 Vote Ltd
OPT 2 Vote Ltd is a dissolved company incorporated on 10 July 2002 with the registered office located in Londonderry, County Derry / Londonderry. OPT 2 Vote Ltd was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 May 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI043656
Private limited company
Northern Ireland Company
Age
23 years
Incorporated
10 July 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 June 2016
Was due on
31 March 2017
(8 years ago)
Learn more about OPT 2 Vote Ltd
Contact
Address
25d Bishop Street
Derry
BT48 6PR
Same address for the past
18 years
Companies in BT48 6PR
Telephone
028 71371111
Email
Available in Endole App
Website
Idoxgroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Andrew John Riley
Director • British • Lives in England • Born in May 1972
Jane Mackie
Secretary
Idox Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.55M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.55M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 16 May 2017
Voluntary Gazette Notice
8 Years Ago on 28 Feb 2017
Application To Strike Off
8 Years Ago on 22 Feb 2017
Richard Graham Quinton Kellett Clarke Resigned
8 Years Ago on 10 Nov 2016
Mr Andrew John Riley Appointed
8 Years Ago on 27 Sep 2016
Confirmation Submitted
9 Years Ago on 3 Aug 2016
Small Accounts Submitted
9 Years Ago on 9 May 2016
Confirmation Submitted
10 Years Ago on 17 Jul 2015
Small Accounts Submitted
10 Years Ago on 5 Feb 2015
Jane Mackie Details Changed
11 Years Ago on 30 Apr 2014
Get Alerts
Get Credit Report
Discover OPT 2 Vote Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 May 2017
First Gazette notice for voluntary strike-off
Submitted on 28 Feb 2017
Application to strike the company off the register
Submitted on 22 Feb 2017
Termination of appointment of Richard Graham Quinton Kellett Clarke as a director on 10 November 2016
Submitted on 10 Nov 2016
Appointment of Mr Andrew John Riley as a director on 27 September 2016
Submitted on 27 Sep 2016
Confirmation statement made on 10 July 2016 with updates
Submitted on 3 Aug 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 9 May 2016
Annual return made up to 10 July 2015 with full list of shareholders
Submitted on 17 Jul 2015
Secretary's details changed for Jane Mackie on 30 April 2014
Submitted on 17 Jul 2015
Total exemption small company accounts made up to 30 June 2014
Submitted on 5 Feb 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs