OPTIONS RESOURCING BRISTOL LLP

Company Documents

DateDescription
23/04/2523 April 2025 Member's details changed for Mr Jacob Kenvyn Sutton on 2024-06-14

View Document

23/04/2523 April 2025 Member's details changed for Mr Adam David Phillips Pearson on 2024-04-01

View Document

23/04/2523 April 2025 Member's details changed for Mr Benjamin John Webster on 2025-02-14

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

11/04/2511 April 2025 Member's details changed for Mr Spiros Staboulis on 2025-04-10

View Document

10/04/2510 April 2025 Member's details changed for Mr Ben Webster on 2025-04-10

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Member's details changed for Options Resourcing Ltd on 2024-07-06

View Document

06/07/246 July 2024 Registered office address changed from 30 Queen Square Bristol BS1 4nd United Kingdom to 2nd Floor Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 2024-07-06

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Anton Geoffrey Michael David Coleman as a member on 2023-02-26

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Termination of appointment of Philip Thomas Sharp as a member on 2022-12-06

View Document

03/03/223 March 2022 Termination of appointment of Martin Leighton Paul as a member on 2022-03-01

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 LLP MEMBER APPOINTED MR MARTIN LEIGHTON PAUL

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, LLP MEMBER JAMIE RISDALE

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP THOMAS SHARP / 20/12/2019

View Document

15/12/1915 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/11/195 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 05/11/2019

View Document

28/06/1928 June 2019 LLP MEMBER APPOINTED MR JAMIE NEIL RISDALE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

12/04/1912 April 2019 LLP MEMBER APPOINTED MR JACOB KENVYN SUTTON

View Document

12/04/1912 April 2019 LLP MEMBER APPOINTED MR ADAM DAVID PHILLIPS PEARSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN PEAKE

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM C/O WILKINS KENNEDY LLP BRIDGE HOUSE BOROUGH HIGH STREET LONDON SE1 9QR

View Document

19/02/1919 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OPTIONS RESOURCING LTD / 18/02/2019

View Document

06/02/196 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MICHAEL INGRAM / 06/02/2019

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 18/09/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 ANNUAL RETURN MADE UP TO 13/04/16

View Document

11/05/1611 May 2016 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW FROST

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ARNELL

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHELDON

View Document

02/09/152 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID TRISTAN DOHERTY / 01/09/2015

View Document

30/04/1530 April 2015 ANNUAL RETURN MADE UP TO 13/04/15

View Document

07/04/157 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JAMES ARNELL / 02/04/2015

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR BEN WEBSTER

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER CARTER

View Document

02/05/142 May 2014 ANNUAL RETURN MADE UP TO 13/04/14

View Document

08/04/148 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPRING PAYROLL SERVICES LIMITED / 01/04/2014

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL LITTLE

View Document

14/05/1314 May 2013 ANNUAL RETURN MADE UP TO 13/04/13

View Document

13/05/1313 May 2013 LLP MEMBER APPOINTED MR ANTON GEOFFREY MICHAEL DAVID COLEMAN

View Document

13/05/1313 May 2013 LLP MEMBER APPOINTED MR ANDREW JAMES ARNELL

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW PETER HOWARD / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW FROST / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIGHT / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL DAVID LITTLE / 11/04/2013

View Document

10/05/1310 May 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPRING PAYROLL SERVICES LIMITED / 17/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROBERT SHELDON / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP THOMAS SHARP / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN OWEN PEAKE / 11/04/2013

View Document

10/05/1310 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER CARTER / 11/04/2013

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

11/10/1211 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIGHT / 17/09/2012

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, LLP MEMBER BEN GOATMAN

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 13/04/12

View Document

14/05/1214 May 2012 LLP MEMBER APPOINTED PHILIP THOMAS SHARP

View Document

04/05/124 May 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

16/02/1216 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIGHT / 07/02/2012

View Document

16/02/1216 February 2012 LLP MEMBER APPOINTED ANDREW PETER HOWARD

View Document

16/01/1216 January 2012 LLP MEMBER APPOINTED ANDREW FROST

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED MR DAVID JOHN BRIGHT

View Document

26/09/1126 September 2011 CORPORATE LLP MEMBER APPOINTED SPRING PAYROLL SERVICES LIMITED

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED CHRISTOPHER CARTER

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMIE RISDALE

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID SOUTHWOOD

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED DAVID JUSTIN SOUTHWOOD

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED BEN ROY GOATMAN

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED JAMIE RISDALE

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED DUNCAN OWEN PEAKE

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED PAUL DAVID LITTLE

View Document

26/09/1126 September 2011 LLP MEMBER APPOINTED MICHAEL ROBERT SHELDON

View Document

13/04/1113 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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