OPTIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Nigel James Kneafsey as a director on 2024-10-01

View Document

11/10/2411 October 2024 Appointment of Ms Laura Mccann as a director on 2024-10-01

View Document

02/10/242 October 2024 Satisfaction of charge 028723040006 in full

View Document

02/10/242 October 2024 Satisfaction of charge 028723040005 in full

View Document

30/09/2430 September 2024 Registration of charge 028723040007, created on 2024-09-30

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Statement of capital on 2023-07-18

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital on 2023-06-30

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

27/11/2127 November 2021 Registration of charge 028723040006, created on 2021-11-26

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 4TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028723040005

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028723040003

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028723040004

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 20/12/2016

View Document

08/04/198 April 2019 SECOND FILED SH01 - 31/12/18 STATEMENT OF CAPITAL GBP 1731682

View Document

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2018

View Document

25/02/1925 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 18/07/18 STATEMENT OF CAPITAL GBP 494000

View Document

26/09/1826 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/189 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OT BIDCO LIMITED

View Document

08/01/188 January 2018 CESSATION OF NIGEL KNEAFSEY AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028723040004

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028723040003

View Document

17/10/1717 October 2017 ADOPT ARTICLES 04/10/2017

View Document

14/09/1714 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1713 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1713 September 2017 07/08/17 STATEMENT OF CAPITAL GBP 494000

View Document

25/08/1725 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/173 August 2017 31/12/09 STATEMENT OF CAPITAL GBP 500000

View Document

27/06/1727 June 2017 ADOPT ARTICLES 23/05/2017

View Document

13/06/1713 June 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 ADOPT ARTICLES 23/05/2017

View Document

13/06/1713 June 2017 ADOPT ARTICLES 23/05/2017

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 01/03/2016

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR KIERAN O'CONNOR

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID RITCHIE

View Document

06/01/166 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM WOODCOCK HOUSE GIBBARD MEWS HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

06/01/156 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 ARTICLES OF ASSOCIATION

View Document

11/04/1411 April 2014 ADOPT ARTICLES 04/03/2014

View Document

21/01/1421 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 12/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATTS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR DANIEL MOORE

View Document

28/10/1328 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 15/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NEIL WATTS / 15/08/2011

View Document

08/08/118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 SECRETARY APPOINTED DAVID RITCHIE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL KNEAFSEY

View Document

06/01/106 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 04/01/2010

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JAMES KNEAFSEY / 01/04/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES KNEAFSEY / 01/04/2009

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 ALTER ARTICLES 12/12/2008

View Document

09/01/099 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/0823 May 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WATTS / 01/12/2007

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0727 March 2007 100000 CREDIT 26/02/06

View Document

23/02/0723 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: ASTON COURT 31 HOMEFIELD ROAD WIMBLEDON VILLAGE LONDON SW19 4QF

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 19 ARDROSS AVENUE NORTHWOOD MIDDLESEX HA6 3DS

View Document

30/07/0230 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0111 April 2001 £ NC 100/100000 26/03

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 26/03/01

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 10/01/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 S366A DISP HOLDING AGM 23/08/00

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

16/11/9916 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9828 January 1998 RETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS

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

08/12/948 December 1994 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/12/932 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 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