OPTION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewSatisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Change of details for Osl Holdings Limited as a person with significant control on 2022-12-20

View Document

26/04/2326 April 2023 Director's details changed for Mr Anthony George Parkinson on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from Standards House Meridian East Meridian Business Park Leicester LE19 1WZ to Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP England to Unit E Lancaster House Grange Business Park, Enderby Road, Whetstone Leicester LE8 6EP on 2022-12-20

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY JANET PARKINSON

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FOX / 03/08/2016

View Document

17/12/1517 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 SECTION 519

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/109 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1012 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MRS LINDA FOX

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PARKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PARKINSON / 01/10/2009

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: OSL HOUSE EAST LINK MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2XU

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0216 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: ASHCROFT HOUSE ERVINGTON COUET LEICESTER LE3 2WL

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: SWAN STREET LEICESTER LE3 5AT

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: SWAN STREET LEICESTER LE3 5AT

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 SUB DIV 100000000 AT 1P 25/01/93

View Document

15/02/9315 February 1993 S-DIV 25/01/93

View Document

18/01/9318 January 1993 ALTER MEM AND ARTS 24/11/92

View Document

18/01/9318 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/01/922 January 1992 RETURN MADE UP TO 27/11/91; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/913 September 1991 CAPITALISATION SHARES 01/07/91

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 ALTER MEM AND ARTS 05/12/89

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 DP

View Document

27/11/8927 November 1989 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