Company NameOption Computers Limited
DirectorsMichelle Lesley Hallett and Kirston Gareth Winters
Company StatusActive
Company Number01955823
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)
Previous NameVariant Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMs Michelle Lesley Hallett
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompliance Officer, Financial Services
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Duval Square
London
E1 6PW
Director NameMr Kirston Gareth Winters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr Peter Janis Kriskinans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thirlby Lane
Shenley Church End
Milton Keynes
MK5 6EU
Director NameMrs Sarah Louise Kriskinans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Thirlby Lane
Shenley Church End
Milton Keynes
MK5 6EU
Secretary NameMrs Sarah Louise Kriskinans
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thirlby Lane
Shenley Church End
Milton Keynes
MK5 6EU
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 4th Floor, Ropemaker Place
Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Ropemaker Street
4th Floor, Ropemaker Place
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(30 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(32 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2021)
RoleVp Accounting
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websiteoptioncomputers.com
Telephone020 73824150
Telephone regionLondon

Location

Registered Address2nd Floor, London Fruit & Wool Exchange
1 Duval Square
London
E1 6PW
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1P.j. Kriskinans
50.00%
Ordinary
1 at £1S.l. Kriskinans
50.00%
Ordinary

Financials

Year2014
Turnover£7,965,897
Net Worth£5,393,920
Cash£2,437,982
Current Liabilities£2,046,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Charges

21 January 1986Delivered on: 24 January 1986
Satisfied on: 12 October 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
10 December 1985Delivered on: 13 December 1985
Satisfied on: 12 October 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

23 August 2023Full accounts made up to 31 December 2022 (36 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 August 2022Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY to 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW on 23 August 2022 (1 page)
10 August 2022Notification of Nex Optimisation Limited as a person with significant control on 28 February 2022 (2 pages)
10 August 2022Notification of Markit Group Limited as a person with significant control on 28 February 2022 (2 pages)
10 August 2022Cessation of Ihs Markit Equity Investments Limited as a person with significant control on 28 February 2022 (1 page)
9 August 2022Full accounts made up to 31 December 2021 (35 pages)
27 January 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
25 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 6
(3 pages)
8 September 2021Appointment of Ms Michelle Lesley Hallett as a director on 1 September 2021 (2 pages)
7 September 2021Appointment of Mr Kirston Gareth Winters as a director on 1 September 2021 (2 pages)
7 September 2021Termination of appointment of Kathryn Ann Owen as a director on 1 September 2021 (1 page)
7 September 2021Termination of appointment of Christopher Guy Mcloughlin as a director on 1 September 2021 (1 page)
22 August 2021Full accounts made up to 30 November 2020 (37 pages)
29 March 2021Statement of capital on 29 March 2021
  • GBP 4
(3 pages)
29 March 2021Solvency Statement dated 05/03/21 (2 pages)
29 March 2021Resolutions
  • RES13 ‐ Share premium account cancelled and amount credited to a reserve. 05/03/2021
(3 pages)
29 March 2021Statement by Directors (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
5 January 2021Cessation of Markit Group Limited as a person with significant control on 23 December 2020 (1 page)
5 January 2021Notification of Ihs Markit Equity Investments Limited as a person with significant control on 23 December 2020 (2 pages)
5 January 2021Cessation of Markit Group Limited as a person with significant control on 23 December 2020 (1 page)
1 December 2020Full accounts made up to 30 November 2019 (37 pages)
27 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 4
(3 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (25 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (27 pages)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
17 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (27 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (27 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
12 October 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Satisfaction of charge 2 in full (1 page)
12 October 2015Satisfaction of charge 1 in full (1 page)
5 October 2015Resignation of an auditor (2 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resignation of an auditor (2 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (2 pages)
1 October 2015Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
1 October 2015Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
1 October 2015Appointment of Jeffrey Andrew Gooch as a director (3 pages)
1 October 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Jeffrey Andrew Gooch as a director (3 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (2 pages)
1 October 2015Registered office address changed from 25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (2 pages)
1 October 2015Registered office address changed from 25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (2 pages)
1 October 2015Registered office address changed from 25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint new auditors 01/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appoint new auditors 01/09/2015
(13 pages)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (1 page)
24 September 2015Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 September 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 September 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages)
24 September 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Peter Janis Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Jeffrey Andrew Gooch as a director on 1 September 2015 (2 pages)
24 September 2015Registered office address changed from 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU to 25 Ropemaker Street 4th Floor Ropemaker Place London EC2Y 9LY on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louise Kriskinans as a director on 1 September 2015 (1 page)
24 September 2015Appointment of Mr Lance Darrell Gordon Uggla as a director on 1 September 2015 (2 pages)
1 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
1 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
4 September 2014Full accounts made up to 30 November 2013 (24 pages)
4 September 2014Full accounts made up to 30 November 2013 (24 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
24 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(5 pages)
19 August 2013Accounts made up to 30 November 2012 (23 pages)
19 August 2013Accounts made up to 30 November 2012 (23 pages)
3 September 2012Accounts made up to 30 November 2011 (21 pages)
3 September 2012Accounts made up to 30 November 2011 (21 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (9 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (9 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (9 pages)
24 August 2010Accounts for a small company made up to 30 November 2009 (9 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
10 August 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
16 July 2009Accounts for a small company made up to 30 November 2008 (9 pages)
15 August 2008Accounts for a small company made up to 30 November 2007 (9 pages)
15 August 2008Accounts for a small company made up to 30 November 2007 (9 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 30 November 2006 (9 pages)
28 November 2007Accounts for a small company made up to 30 November 2006 (9 pages)
25 October 2007Return made up to 14/07/07; no change of members (7 pages)
25 October 2007Return made up to 14/07/07; no change of members (7 pages)
29 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
29 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (7 pages)
4 August 2005Return made up to 14/07/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
25 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
5 January 2005Accounts for a small company made up to 30 November 2003 (8 pages)
5 January 2005Accounts for a small company made up to 30 November 2003 (8 pages)
21 September 2004Return made up to 14/07/04; full list of members (7 pages)
21 September 2004Return made up to 14/07/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 30 November 2002 (7 pages)
23 March 2004Accounts for a small company made up to 30 November 2002 (7 pages)
3 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
3 October 2003Delivery ext'd 3 mth 30/11/02 (1 page)
9 September 2003Return made up to 14/07/03; full list of members (7 pages)
9 September 2003Return made up to 14/07/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
6 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
31 October 2002Return made up to 14/07/02; full list of members (7 pages)
31 October 2002Return made up to 14/07/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 30 November 2000 (8 pages)
12 November 2001Accounts for a small company made up to 30 November 2000 (8 pages)
30 August 2001Return made up to 14/07/01; full list of members (6 pages)
30 August 2001Return made up to 14/07/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
21 January 2001Accounts for a small company made up to 30 November 1999 (8 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 November 1998 (8 pages)
24 December 1999Accounts for a small company made up to 30 November 1998 (8 pages)
15 October 1999Return made up to 14/07/99; no change of members (4 pages)
15 October 1999Return made up to 14/07/99; no change of members (4 pages)
8 October 1998Return made up to 14/07/98; no change of members (4 pages)
8 October 1998Return made up to 14/07/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 November 1996 (8 pages)
31 March 1998Accounts for a small company made up to 30 November 1996 (8 pages)
3 April 1997Accounts for a small company made up to 30 November 1995 (9 pages)
3 April 1997Accounts for a small company made up to 30 November 1995 (9 pages)
17 October 1996Return made up to 14/07/96; no change of members (4 pages)
17 October 1996Return made up to 14/07/96; no change of members (4 pages)
23 May 1996Accounts made up to 30 November 1994 (15 pages)
23 May 1996Accounts made up to 30 November 1994 (15 pages)
21 September 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
21 September 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 October 1994Secretary's particulars changed;director's particulars changed (5 pages)
30 October 1994Secretary's particulars changed;director's particulars changed (5 pages)
19 October 1987Return made up to 25/09/87; full list of members (4 pages)
19 October 1987Accounts for a small company made up to 30 November 1986 (4 pages)
19 October 1987 (4 pages)
19 October 1987 (4 pages)
19 October 1987Return made up to 25/09/87; full list of members (4 pages)
19 October 1987Return made up to 25/09/87; full list of members (4 pages)
24 January 1986Particulars of mortgage/charge (3 pages)
24 January 1986Particulars of mortgage/charge (3 pages)
13 December 1985Particulars of mortgage/charge (5 pages)
13 December 1985Particulars of mortgage/charge (5 pages)
2 December 1985Company name changed\certificate issued on 02/12/85 (2 pages)
2 December 1985Company name changed\certificate issued on 02/12/85 (2 pages)
20 November 1985Dir / sec appoint / resign (2 pages)
20 November 1985Dir / sec appoint / resign (2 pages)
7 November 1985Incorporation (16 pages)
7 November 1985Incorporation (16 pages)