Advanced company searchLink opens in new window

OPTION ONE RECRUIT LIMITED

Company number 11596974

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)
11 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2023 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 11 July 2023
10 Jul 2023 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 July 2023
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 LIQ02 Statement of affairs
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 May 2022 AA Micro company accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
12 May 2021 AA Micro company accounts made up to 31 October 2020
26 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 16 November 2020
04 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020
02 Apr 2020 AA Micro company accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
31 Oct 2019 MR01 Registration of charge 115969740002, created on 30 October 2019
16 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1
28 Nov 2018 MR01 Registration of charge 115969740001, created on 28 November 2018
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 1
26 Oct 2018 PSC07 Cessation of @Ukplc Client Director Ltd as a person with significant control on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Michael Thomas Gordon as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Ms Lisa Sanders as a director on 26 October 2018