OPTIONS TELECOM SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Steven George Wignall on 2025-07-27

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

04/09/244 September 2024 Registered office address changed from 34 st. Peters Street St. Albans Hertfordshire AL1 3NA England to Harlow Enterprise Hub Ff05 Kao Hockham Buidling Edinburgh Way Harlow Essex CM20 2NQ on 2024-09-04

View Document

15/05/2415 May 2024 Previous accounting period extended from 2023-12-27 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2022-12-31

View Document

27/03/2427 March 2024 Appointment of Bryan Yarwood as a director on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Mr Graham Wignall as a director on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Mr Alfie Wignall as a director on 2024-03-15

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/09/2127 September 2021 Previous accounting period extended from 2020-12-24 to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 26/12/2018 TO 25/12/2018

View Document

27/09/1927 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP FLANNERY / 03/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEORGE WIGNALL / 03/08/2018

View Document

03/08/183 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP FLANNERY / 03/08/2018

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/09/1727 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM COLESDALE FARM YARD NORTHAW ROAD WEST NORTHAW HERTFORDSHIRE EN6 4QZ

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

03/03/163 March 2016 SUB DIVIDED 31/12/2014

View Document

03/11/153 November 2015 SUB-DIVISION 31/12/14

View Document

03/11/153 November 2015 ADOPT ARTICLES 31/12/2014

View Document

19/10/1519 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/149 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

25/09/1225 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SILCO DRIVE MAIDENHEAD BERKSHIRE SL6 1ET

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED STEVEN GEORGE WIGNALL

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED JOHN PHILIP FLANNERY

View Document

29/09/1129 September 2011 SECRETARY APPOINTED JOHN PHILIP FLANNERY

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 40 HARTFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3RP UNITED KINGDOM

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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