OPTIONS OF OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 NewRegistered office address changed from 9 st Stephens Court Burmantofts Leeds West Yorkshire LS9 7JT England to 9 st. Stephens Court, Leeds. LS9 7HX. West Yorkshi 9 st. Stephens Court, Leeds. LS9 7HX. West Yorkshi Leeds Leeds, West Yorkshire LS9 7HX on 2025-06-21

View Document

21/06/2521 June 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

30/12/2230 December 2022 Termination of appointment of Stanley Hutton as a director on 2022-12-29

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

06/01/196 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM APARTMENT 517 CITISPACE WEST 2 LEYLAND ROAD LEEDS WEST YORKSHIRE LS2 7JT

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR KEITH ANTHORNY HUTTON / 21/08/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY FLORA JONES

View Document

28/05/1328 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUTTON / 13/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HUTTON / 13/05/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HUTTON / 13/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM APARTMENT 517 CITISPACE WEST 11 REGENT STREET LEEDS WEST YORKSHIRE LS2 7QN

View Document

15/04/0815 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 434 CITISPACE 11 REGENT STREET LEEDS YORKSHIRE LS2 7QN

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 109 CITISPACE 11 REGENT STREET LEEDS LS2 7QN

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 80 COLDCOTES AVENUE LEEDS WEST YORKSHIRE LS9 6NB

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 80 COLDCOTES AVENUE LEEDS 9 YORKSHIRE LS9 6NB

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 17 STRATHMORE DRIVE LEEDS LS9 6AB

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0129 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/05/0129 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/05/9530 May 1995 £ NC 3/4 17/05/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: CHEL 26 ROUNDHAY ROAD LEEDS LS7 1AB

View Document

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 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