OPTIONBOLD SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
05/02/255 February 2025 | Registered office address changed from 78 Tachbrook Street 78 Tachbrook Street London SW1V 2NA England to 1st Floor 78C Tachbrook Street Pimlico London SW1V 2NA on 2025-02-05 |
20/12/2420 December 2024 | Registered office address changed from Suite1, First Floor, 1 Duchess Street London W1W 6AN England to 78 Tachbrook Street 78 Tachbrook Street London SW1V 2NA on 2024-12-20 |
14/12/2414 December 2024 | Micro company accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/10/2230 October 2022 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/10/1927 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/09/1728 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/03/1319 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIS / 01/01/2011 |
24/02/1124 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIS / 01/10/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/02/071 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/02/066 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/03/051 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | DELIVERY EXT'D 3 MTH 31/01/04 |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 309 BALLARDS LANE LONDON N12 8LU |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
22/03/0422 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
06/09/026 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/04/0216 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
05/02/025 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
07/02/017 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | NEW SECRETARY APPOINTED |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
31/01/0031 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company