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)
|
|
12 Aug 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jul 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 October 2024
|
|
|
22 Jul 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
|
|
|
22 Jul 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/24
|
|
|
22 Jul 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
|
|
|
27 May 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
14 May 2025 |
DS01 |
Application to strike the company off the register
|
|
|
13 Sep 2024 |
CS01 |
Confirmation statement made on 2 September 2024 with no updates
|
|
|
12 Sep 2024 |
PSC07 |
Cessation of Optionis Midco Limited as a person with significant control on 6 April 2016
|
|
|
27 Jul 2024 |
AA |
Accounts for a dormant company made up to 31 October 2023
|
|
|
23 Apr 2024 |
AD04 |
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
|
|
|
08 Sep 2023 |
CS01 |
Confirmation statement made on 2 September 2023 with no updates
|
|
|
26 Jul 2023 |
AA |
Accounts for a dormant company made up to 31 October 2022
|
|
|
19 Apr 2023 |
PSC05 |
Change of details for Optionis Midco Limited as a person with significant control on 19 April 2023
|
|
|
19 Apr 2023 |
PSC05 |
Change of details for Clearsky Accountancy and Payroll Limited as a person with significant control on 19 April 2023
|
|
|
19 Apr 2023 |
AD01 |
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023
|
|
|
12 Apr 2023 |
AP01 |
Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023
|
|
|
12 Apr 2023 |
TM01 |
Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023
|
|
|
12 Apr 2023 |
AP01 |
Appointment of Mark Alexander Lockley as a director on 23 February 2023
|
|
|
12 Jan 2023 |
TM01 |
Termination of appointment of Douglas John Crawford as a director on 30 December 2022
|
|
|
15 Dec 2022 |
CS01 |
Confirmation statement made on 15 December 2022 with no updates
|
|
|
15 Dec 2022 |
AD03 |
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
|
|
|
13 Dec 2022 |
AD02 |
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
|
|
|
23 Nov 2022 |
TM01 |
Termination of appointment of James Catterick as a director on 14 November 2022
|
|
|
23 Nov 2022 |
AP01 |
Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022
|
|