OPTIONWEB LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the company off the register

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 1ST OPTION HOUSE BOW COURT COVENTRY WEST MIDLANDS CV5 6SP

View Document

08/07/208 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAHMATULLAH MOHAMMED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHMATULLAH KHAN MOHAMMED / 29/11/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR RAHMATULLAH KHAN MOHAMMED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 35 GREEN ROAD SOUTHSEA HAMPSHIRE PO5 4DU ENGLAND

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER RASHID MOHAMED ABDUL / 28/05/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 24 CLAREMONT ROAD FRATTON PORTSMOUTH HAMPSHIRE PO1 5BN

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY SALWA HAYATH

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER RASHID MOHAMED ABDUL / 11/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/11/0913 November 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SALWA HAYATH / 11/08/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER RASHID MOHAMED ABDUL / 09/09/2009

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 24 CLAREMONT ROAD PORTSMOUTH HAMPSHIRE PO1 5BN

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 141 PRETORIA ROAD BORDESLEY GREEN BIRMINGHAM B9 5LL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANVEER RASHID MOHAMED ABDUL / 12/10/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 11 MILFORD COURT WEXHAM ROAD SLOUGH SL1 1UE

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 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