Advanced company searchLink opens in new window

OPTIONS TECHNOLOGY LIMITED

Company number 02872304

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 Mar 2020 AD01 Registered office address changed from 4th Floor, Portland House Bressenden Place London SW1E 5RS to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 27 March 2020
27 Feb 2020 MR01 Registration of charge 028723040005, created on 25 February 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with updates
11 Jan 2020 MR04 Satisfaction of charge 028723040003 in full
11 Jan 2020 MR04 Satisfaction of charge 028723040004 in full
08 Oct 2019 CH01 Director's details changed for Mr Nigel James Kneafsey on 20 December 2016
08 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,731,682
05 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/11/2018
25 Feb 2019 AA Group of companies' accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2019
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 494,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2019
26 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 AA Group of companies' accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 14 November 2017 with updates
08 Jan 2018 PSC02 Notification of Ot Bidco Limited as a person with significant control on 7 August 2017
08 Jan 2018 PSC07 Cessation of Nigel Kneafsey as a person with significant control on 7 August 2017
21 Nov 2017 MR04 Satisfaction of charge 1 in full
20 Nov 2017 MR01 Registration of charge 028723040004, created on 16 November 2017
17 Nov 2017 MR01 Registration of charge 028723040003, created on 16 November 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2017 SH08 Change of share class name or designation
17 Oct 2017 SH10 Particulars of variation of rights attached to shares
14 Sep 2017 SH03 Purchase of own shares.