OPTION 7 LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

09/09/189 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

19/08/1719 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 192A RANDOLPH AVENUE LONDON W9 1PE ENGLAND

View Document

21/12/1621 December 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/11/166 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 77 RODNEY COURT 6-8 MAIDA VALE LONDON W9 1TJ

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED MRS TRACIE MARGARET MCBREARTY

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS MCBREARTY / 21/09/2013

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 12 BRISTOL MEWS LITTLE VENICE LONDON W9 2JF UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR TRACIE COWIN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCBREARTY

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS MCBREARTY / 11/07/2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MISS TRACIE MARGARET COWIN

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM RICHMOND COTTAGE CUTLERS GREEN THAXTED DUNMOW ESSEX CM6 2QB

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS MCBREARTY / 04/04/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM MERMAID COTTAGE CROFT ROAD NEACROFT CHRISTCHURCH DORSET BH23 8JT

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCBREARTY / 01/06/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCBREARTY / 01/11/2007

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 1 THE MONASTERY, CARMELITE DRIVE READING BERKSHIRE RG30 2SA

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: FLAT 18 THE STATION STATIO STREET ST MARKS LINCOLN LN5 7EY

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 31 DANECOURT GARDENS CROYDON SURREY CR0 5JN

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: BANNER & CO 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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