OPTION BOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Appointment of Mr Jack David Mitchell as a director on 2025-02-18

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/02/2519 February 2025 Termination of appointment of Darren John Shepherd as a director on 2025-02-18

View Document

19/02/2519 February 2025 Registered office address changed from Chartered House 5 Axis Court Nepshaw Lane South, Gildersome Leeds LS27 7UY United Kingdom to Topcliffe Mill Topcliffe Lane Morley Leeds LS27 0HL on 2025-02-19

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/07/2320 July 2023 Termination of appointment of Matthew Peter Baughan as a director on 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BAUGHAN / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076228860001

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER BAUGHAN / 29/06/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MATTHEW PETER BAUGHAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FONTANA / 31/07/2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT 5F CARR MILLS BUSINESS CENTRE 919 BRADFORD ROAD BIRSTALL WEST YORKSHIRE WF17 9JX

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN SHEPHERD / 11/05/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM SUNFLOWERS 1B MOORLAND CRESCENT BAILDON WEST YORKSHIRE BD17 6RL

View Document

28/05/1428 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FONTANA / 30/04/2014

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076228860001

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED TOGETHER FOR PROFIT LTD CERTIFICATE ISSUED ON 23/08/11

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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