Advanced company searchLink opens in new window

OPTIONS DISTRIBUTION LTD

Company number 06224921

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)
21 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
31 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Mar 2016 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
14 Dec 2015 MR04 Satisfaction of charge 062249210002 in full
09 Nov 2015 MR01 Registration of charge 062249210003, created on 6 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 MR01 Registration of charge 062249210002, created on 16 February 2015
03 Dec 2014 AD01 Registered office address changed from The Counting House 247 Imperial Drive Harrow Middlesex HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 3 December 2014
29 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 MR04 Satisfaction of charge 1 in full
18 Oct 2013 AAMD Amended accounts made up to 31 December 2012
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 SH08 Change of share class name or designation
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
08 May 2013 AR01 Annual return made up to 1 July 2012 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Mr David Lawrence Thrilling on 1 April 2013
19 Apr 2013 CH01 Director's details changed for Aron Richard Sharpe on 1 April 2013
12 Dec 2012 AP01 Appointment of David Lawrence Thrilling as a director
22 Nov 2012 AD01 Registered office address changed from Unit D3 Queens Road Barnet Herts EN5 4DJ on 22 November 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 16 June 2012
25 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2011 CERTNM Company name changed soccer kit holdings LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05