Advanced company searchLink opens in new window

OPTIONS MAIL ORDER SOFTWARE LIMITED

Company number 03241268

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)
31 Jan 2025 AA Micro company accounts made up to 30 September 2024
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 September 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 30 September 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 30 September 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AD01 Registered office address changed from Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY England to Unit 6, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016
05 May 2016 AD01 Registered office address changed from The Counting House 9 High Street Tring Hertfordshire HP23 5TE to Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016
31 Mar 2016 TM01 Termination of appointment of Thomas Neal Norton as a director on 30 October 2015
28 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 20,000
28 Aug 2015 TM02 Termination of appointment of Susan Lesley Marshall as a secretary on 14 August 2015
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014