Advanced company searchLink opens in new window

OPTIONS HEALTH CARE SERVICES LIMITED

Company number 07560965

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)
30 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from Suite 3, Ground Floor, Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to PO Box SG1 2EF 14a Ground Floor, Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 9 July 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 May 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 TM02 Termination of appointment of Trs Secretaries Limited as a secretary on 12 November 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
23 Apr 2015 AD01 Registered office address changed from Suite 2D Second Floor Southgate House St George's Way Stevenage Hertfordshire SG1 1HG to Suite 3, Ground Floor, Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 23 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
30 Jul 2013 TM01 Termination of appointment of Richard Broadbent as a director
30 Jul 2013 AP01 Appointment of Ms Queenta Bisona Tafon as a director