OPTIONS GH SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 167-169 Great Portland Street London W1W 5PF on 2025-05-01

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr Roger Cox as a director on 2023-03-07

View Document

20/03/2320 March 2023 Termination of appointment of Paul Francis Hanley as a director on 2023-03-07

View Document

20/03/2320 March 2023 Notification of Roger Cox as a person with significant control on 2023-03-07

View Document

20/03/2320 March 2023 Cessation of Paul Francis Hanley as a person with significant control on 2023-03-07

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Notification of Paul Francis Hanley as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Cessation of Roger Cox as a person with significant control on 2022-08-31

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

25/02/2225 February 2022 Notification of Roger Cox as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Mr Anthony James Welch as a secretary on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of Mr Roger Cox as a director on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Anthony James Welch as a director on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from 41 Bath Street Southport PR9 0DP England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Anthony James Welch as a person with significant control on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 FIRST GAZETTE

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 2C LYNTON ROAD SOUTHPORT PR8 3AN ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 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