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)
20 Jan 2014 CH01 Director's details changed for Mr Daniel Moore on 12 December 2013
20 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
13 Dec 2013 TM01 Termination of appointment of Geoffrey Watts as a director
13 Dec 2013 AP01 Appointment of Mr Daniel Moore as a director
28 Oct 2013 SH10 Particulars of variation of rights attached to shares
28 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr Nigel James Kneafsey on 15 August 2011
16 Aug 2011 CH01 Director's details changed for Mr Geoffrey Neil Watts on 15 August 2011
08 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
17 May 2010 AP03 Appointment of David Ritchie as a secretary
14 May 2010 TM02 Termination of appointment of Nigel Kneafsey as a secretary
06 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
05 Jan 2010 CH01 Director's details changed for Mr Nigel James Kneafsey on 4 January 2010
23 Dec 2009 AA Accounts for a medium company made up to 31 December 2008
18 Dec 2009 CH03 Secretary's details changed for Nigel James Kneafsey on 1 April 2009
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
18 Dec 2009 CH01 Director's details changed for Nigel James Kneafsey on 1 April 2009
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
05 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2009 363a Return made up to 16/11/08; full list of members
13 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association