Advanced company searchLink opens in new window

OPTIONALITY LTD

Company number 07934181

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)
17 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 CH01 Director's details changed for Mr Paul Henderson on 1 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2015 CH01 Director's details changed for Mr Paul Henderson on 11 March 2015
31 Dec 2014 CH01 Director's details changed for Mr Paul Henderson on 30 December 2014
31 Dec 2014 AD01 Registered office address changed from , Suite 7 1 - 3, Redhill Street, London, NW1 4BG to 51 Pinfold Street Birmingham West Midlands B2 4AY on 31 December 2014
07 Apr 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
30 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Oct 2013 AD01 Registered office address changed from , Suite 7 Thorn Apartments 5 Geoff Cade Way, London, E3 4GJ, United Kingdom on 30 October 2013
30 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from , C/O Paul Henderson, Suite 6 Swanfield Court, 46 - 48 Chilton Street, London, E2 6DZ, United Kingdom on 7 January 2013
02 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted