Advanced company searchLink opens in new window

OPTIONS (GB) LIMITED

Company number 06726050

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
15 Jun 2021 AA Accounts for a small company made up to 31 December 2020
27 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
04 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 AP01 Appointment of Mr Bernard John Aherne as a director on 6 May 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
23 Jul 2019 AA Accounts for a small company made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
13 Apr 2018 AA Accounts for a small company made up to 31 December 2017
07 Mar 2018 AD01 Registered office address changed from Unit 1 Kempton Gate Business Centre Oldfield Road Hampton Middlesex TW12 2AF to Unit 602 Central Way North Feltham Trading Estate Feltham TW14 0RX on 7 March 2018
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,681,600
15 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 3,681,600
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 150,000
22 Dec 2017 CAP-SS Solvency Statement dated 22/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 AP01 Appointment of Mr Olivier Genty as a director on 1 October 2017
17 Aug 2017 AA Full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
31 Oct 2016 AD02 Register inspection address has been changed from Waverley House 7-12 Noel Street London W1F 8GQ to 27/28 Eastcastle Street London W1W 8DH