Advanced company searchLink opens in new window

OPTION SYSTEMS LIMITED

Company number 02446995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 PSC05 Change of details for Osl Holdings Limited as a person with significant control on 20 December 2022
26 Apr 2023 CH01 Director's details changed for Mr Anthony George Parkinson on 2 February 2023
20 Dec 2022 AD01 Registered office address changed from Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP England to Unit E Lancaster House Grange Business Park, Enderby Road, Whetstone Leicester LE8 6EP on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from Standards House Meridian East Meridian Business Park Leicester LE19 1WZ to Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP on 20 December 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Mr Anthony George Parkinson on 31 August 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 TM02 Termination of appointment of Janet Parkinson as a secretary on 4 June 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CH01 Director's details changed for Mrs Linda Fox on 3 August 2016
17 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 17,000
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014