Company NameOption One Limited
Company StatusDissolved
Company Number01906490
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTimothy Robert Geoffrey Brassey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(12 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 24 February 2004)
RoleChartered Accountant
Correspondence Address132 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NamePaul Fothergill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address162 Rue De Billancourt
92103 Boulogne Billancourt
France
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed03 November 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NamePhilippa Frances Richardson Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2004)
RoleCommercial Director
Correspondence AddressLadye Place
High Street
Hurley
Berkshire
SL6 5NB
Director NameDeborah Waring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleAccount Director
Correspondence Address73a Klea Avenue
London
SW4 9HZ
Director NameMs Annette Thursood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 10 April 1992)
RoleAccount Director
Correspondence Address71 Sunnyside Road
London
N19 3SL
Director NameMrs Pevryll Mary Murray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleAccount Director
Correspondence AddressThe Cedars High Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JF
Director NameMr Peter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address15 Southdown Road
Wimbledon
London
SW20 8PT
Director NameMr Peter John Humphrey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleAccount Director
Correspondence Address32 Overhill Way
Langley
Beckenham
Kent
BR3 2SW
Director NamePaul Cunningham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1994)
RoleAccount Director
Correspondence Address19 North Hill
Highgate
London
N6
Director NameMr John Henry Cretella
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleArtist
Correspondence Address294 Malden Road
New Malden
Surrey
KT3 6AT
Director NameMr Robert Page Bayley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 October 1995)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks House
Guildford Road
Cranleigh
Surrey
GU6 8PA
Secretary NameMr Peter Murray Jakob
NationalityBritish
StatusResigned
Appointed08 October 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address15 Southdown Road
Wimbledon
London
SW20 8PT
Director NameMrs Anne Lord
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 1998)
RoleAccount Director
Correspondence AddressFlat 1
56 Allfarthing Lane
London
SW18 2AJ
Director NameAndrew Nolan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 October 1993)
RoleAccount Director
Correspondence AddressRose Cottage
Witheridge Hill Bottom
Henley On Thames
Oxfordshire
RG9 5PE
Director NameJuliet Cynthia Sparks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleAccount Director
Correspondence Address17 Wildcroft Manor
Putney
London
SW15 3TS
Director NameMr Jonathan Lewis Cooper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleAccount Dir
Correspondence Address3 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameMr Michael Andrew Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1996)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressFlat 1
108 Church Road
Richmond
Surrey
TW10 6LW
Director NameLouise Anne Wall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 May 1997)
RoleAccount Director
Correspondence Address10 Coval Cottages
Coval Lane
London
SW14 7DS
Director NameMr Peter Julian Frederick Hunt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address36 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr Peter Julian Frederick Hunt
NationalityBritish
StatusResigned
Appointed14 August 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address36 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Director NameDavid William Waddington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1998)
RoleChartered Accountant
Correspondence Address21 Russell Gardens Mews
London
W14 8EU
Secretary NamePhilip Neal Cole
NationalityBritish
StatusResigned
Appointed31 January 1997(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 February 1999)
RoleChartered Accountant
Correspondence AddressFalkland House
18 Essex Street
Newbury
Berkshire
RG14 6QN
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 1998)
RoleFinance Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Director NamePaul David Kingsley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressBasement
94 Cambridge Gardens
London
W10 6HS
Director NameMr Jeremy Charles Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 October 1999)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBirch House 2 Millhedge Close
Cobham
Surrey
KT11 3BE
Director NameIan Lloyd
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1999)
RoleEuropean Finance Director
Correspondence AddressFlat A 15 Linden Gardens
London
W2 4HD
Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(13 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1998)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS
Secretary NameMr Michael Wheeler
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 10 months after company formation)
Appointment Duration4 months (resigned 24 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Eastwood Road
Rayleigh
Essex
SS6 7LA
Secretary NameMr Paul Deeming
NationalityBritish
StatusResigned
Appointed24 June 1999(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Old Brompton Road
London
SW7 3DL

Contact

Websiteoptiononelimited.com

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,350,000
Current Liabilities£40,032,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2003Resection 394 (2 pages)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Application for striking-off (1 page)
28 October 2002Return made up to 08/10/02; full list of members (6 pages)
9 August 2002Aud res sect 394 (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 February 2002Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Registered office changed on 16/10/01 from: 82 charing cross road london WC2H 0BA (1 page)
16 October 2001Return made up to 08/10/01; full list of members (6 pages)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
5 June 2001Full accounts made up to 31 December 1999 (11 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
13 October 2000Return made up to 08/10/00; no change of members (5 pages)
23 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
29 March 2000Full accounts made up to 30 April 1999 (11 pages)
23 December 1999Director resigned (1 page)
29 November 1999Return made up to 08/10/99; full list of members (10 pages)
12 October 1999Director's particulars changed (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
2 June 1999Full accounts made up to 30 April 1998 (13 pages)
15 April 1999Director's particulars changed (1 page)
3 April 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
1 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
4 December 1998Director resigned (1 page)
19 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (3 pages)
28 September 1998New director appointed (2 pages)
31 January 1998Full accounts made up to 30 April 1997 (13 pages)
27 January 1998Statement of affairs (6 pages)
27 January 1998Ad 23/09/97--------- £ si 48@1 (2 pages)
7 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 December 1997Return made up to 08/10/97; no change of members (4 pages)
14 November 1997New director appointed (2 pages)
6 November 1997New director appointed (3 pages)
12 October 1997Registered office changed on 12/10/97 from: greencoat house francis street london SW1P 1DH (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned;director resigned (1 page)
6 January 1997Full accounts made up to 30 April 1996 (13 pages)
14 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 30 April 1995 (11 pages)
9 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Return made up to 08/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 June 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)