OPTIONGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

04/10/224 October 2022 Registered office address changed from 24 Athelstan Road Dorchester Dorset DT1 1FD England to 6 Chilcott Lane Chickerell Weymouth Dorset on 2022-10-04

View Document

01/10/221 October 2022 Secretary's details changed for Miss Deborah Jayne Shutts on 2022-09-24

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

11/07/2111 July 2021 Appointment of Mr Richard Anthony Jones as a director on 2021-07-05

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS AMY NICOLA MERRITT

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HOWELL

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 4 HEREWARD CLOSE TOLLER PORCORUM DORSET DT2 0FA

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 4 HEREWARD CLOSE TOLLER PORCORUM DORSET DT2 0FA ENGLAND

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 1 KNOLL RISE WEYMOUTH DORSET DT3 6AP

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALBOT

View Document

24/07/1424 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/07/1413 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

09/08/139 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 21/05/12 STATEMENT OF CAPITAL GBP 8

View Document

01/08/111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

02/08/102 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HOWELL / 02/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TALBOT / 02/07/2010

View Document

20/07/0920 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 1 KNOLL RISE WEYMOUTH DORSET DT3 6AP

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 1 KNOLL RISE WEYMOUTH DORSET DT3 6AP

View Document

23/08/0123 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/954 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/944 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 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