Company NameOptions Technology Limited
DirectorsNigel James Kneafsey and Daniel Moore
Company StatusActive
Company Number02872304
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nigel James Kneafsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Director NameMr Daniel Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(20 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCOO
Country of ResidenceNorthern Ireland
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Secretary NameMr Kieran O'Connor
StatusCurrent
Appointed01 January 2016(22 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
Secretary NameMr James Kneafsey
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address547 Kingston Road
Epsom
Surrey
KT19 0DL
Director NameMr Geoffrey Neil Watts
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcock House Gibbard Mews
High Street Wimbledon Village
London
SW19 5BY
Secretary NameMr Nigel James Kneafsey
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2010)
RoleSecretary
Correspondence AddressNew York
United States
Secretary NameDavid Ritchie
StatusResigned
Appointed27 January 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address4th Floor, Portland House Bressenden Place
London
SW1E 5RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.options-it.com
Email address[email protected]
Telephone020 70705000
Telephone regionLondon

Location

Registered Address5th Floor 50 Pall Mall
St. James'S
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£15,819,262
Gross Profit£9,058,561
Net Worth£5,343,008
Cash£126,309
Current Liabilities£6,884,714

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 Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

26 November 2021Delivered on: 27 November 2021
Persons entitled: Antares Capital LP (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2020Delivered on: 27 February 2020
Persons entitled: Antares Capital LP (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2017Delivered on: 20 November 2017
Persons entitled: The Toronto-Dominion Bank, London Branch, in Its Capacity as U.K. Administrative Agent

Classification: A registered charge
Particulars: By way of first legal mortgage, the real property that does not constitute excluded property. By way of first fixed charge, if not effectively mortgaged the real property that does not constitute excluded property. By way of first fixed charge all rights in respect of intellectual property that does not constitute excluded property. For further information please refer to the instrument.
Outstanding
16 November 2017Delivered on: 17 November 2017
Persons entitled: The Toronto-Dominion Bank, London Branch, as the U.K. Administrative Agent Under the Loan Agreement

Classification: A registered charge
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 August 2008Delivered on: 19 August 2008
Satisfied on: 1 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 July 2023Statement of capital on 18 July 2023
  • GBP 1,731,682
  • ANNOTATION Clarification a second filed SH19 was registered on the 18/07/2023.
(2 pages)
11 July 2023Resolutions
  • RES14 ‐ Capitalise £118,520,571 30/06/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 118520571 capitalised 30/06/2023
(2 pages)
30 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 120,252,253
(3 pages)
30 June 2023Statement by Directors (3 pages)
30 June 2023Solvency Statement dated 30/06/23 (3 pages)
30 June 2023Statement of capital on 30 June 2023
  • GBP 118,520,571
  • ANNOTATION Clarification a second filed SH19 was registered on 18/07/2023.
(6 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 31 December 2021 (45 pages)
10 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
27 November 2021Registration of charge 028723040006, created on 26 November 2021 (51 pages)
2 September 2021Full accounts made up to 31 December 2020 (44 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (71 pages)
19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Director's details changed for Mr Daniel Moore on 19 November 2020 (2 pages)
27 March 2020Registered office address changed from 4th Floor, Portland House Bressenden Place London SW1E 5RS to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 27 March 2020 (1 page)
27 February 2020Registration of charge 028723040005, created on 25 February 2020 (13 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
29 January 2020Confirmation statement made on 14 November 2019 with updates (4 pages)
11 January 2020Satisfaction of charge 028723040003 in full (4 pages)
11 January 2020Satisfaction of charge 028723040004 in full (4 pages)
8 October 2019Director's details changed for Mr Nigel James Kneafsey on 20 December 2016 (2 pages)
8 April 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 1,731,682
(7 pages)
5 April 2019Second filing of Confirmation Statement dated 14/11/2018 (6 pages)
25 February 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
21 December 2018Confirmation statement made on 14 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2019
(5 pages)
27 September 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 494,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2019
(5 pages)
26 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (65 pages)
8 January 2018Cessation of Nigel Kneafsey as a person with significant control on 7 August 2017 (1 page)
8 January 2018Confirmation statement made on 14 November 2017 with updates (6 pages)
8 January 2018Notification of Ot Bidco Limited as a person with significant control on 7 August 2017 (2 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Registration of charge 028723040004, created on 16 November 2017 (57 pages)
20 November 2017Registration of charge 028723040004, created on 16 November 2017 (57 pages)
17 November 2017Registration of charge 028723040003, created on 16 November 2017 (23 pages)
17 November 2017Registration of charge 028723040003, created on 16 November 2017 (23 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 September 2017Purchase of own shares. (3 pages)
14 September 2017Purchase of own shares. (3 pages)
13 September 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 494,000
(13 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 September 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 494,000
(13 pages)
25 August 2017Resolutions
  • RES13 ‐ Historic share transfers 07/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
25 August 2017Resolutions
  • RES13 ‐ Historic share transfers 07/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
3 August 2017Statement of capital following an allotment of shares on 31 December 2009
  • GBP 500,000
(8 pages)
3 August 2017Statement of capital following an allotment of shares on 31 December 2009
  • GBP 500,000
(8 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2017Memorandum and Articles of Association (22 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2017Memorandum and Articles of Association (22 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (9 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
9 March 2016Director's details changed for Mr Nigel James Kneafsey on 1 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Nigel James Kneafsey on 1 March 2016 (2 pages)
19 February 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
19 February 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
18 January 2016Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages)
18 January 2016Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(10 pages)
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(10 pages)
6 January 2016Termination of appointment of David Ritchie as a secretary on 31 December 2015 (1 page)
6 January 2016Termination of appointment of David Ritchie as a secretary on 31 December 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
12 November 2015Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY to 4th Floor, Portland House Bressenden Place London SW1E 5RS on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY to 4th Floor, Portland House Bressenden Place London SW1E 5RS on 12 November 2015 (1 page)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(10 pages)
6 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(10 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 June 2014Memorandum and Articles of Association (22 pages)
2 June 2014Memorandum and Articles of Association (22 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500,000
(10 pages)
21 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 500,000
(10 pages)
20 January 2014Director's details changed for Mr Daniel Moore on 12 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Daniel Moore on 12 December 2013 (2 pages)
20 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (9 pages)
20 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (9 pages)
13 December 2013Termination of appointment of Geoffrey Watts as a director (1 page)
13 December 2013Appointment of Mr Daniel Moore as a director (2 pages)
13 December 2013Appointment of Mr Daniel Moore as a director (2 pages)
13 December 2013Termination of appointment of Geoffrey Watts as a director (1 page)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
28 October 2013Particulars of variation of rights attached to shares (3 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
16 August 2011Director's details changed for Mr Geoffrey Neil Watts on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Nigel James Kneafsey on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Nigel James Kneafsey on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Geoffrey Neil Watts on 15 August 2011 (2 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
(8 pages)
6 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
17 May 2010Appointment of David Ritchie as a secretary (1 page)
17 May 2010Appointment of David Ritchie as a secretary (1 page)
14 May 2010Termination of appointment of Nigel Kneafsey as a secretary (1 page)
14 May 2010Termination of appointment of Nigel Kneafsey as a secretary (1 page)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
(9 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages)
23 December 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
23 December 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
18 December 2009Secretary's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages)
18 December 2009Director's details changed for Nigel James Kneafsey on 1 April 2009
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
18 December 2009Secretary's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages)
18 December 2009Director's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages)
18 December 2009Director's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages)
18 December 2009Secretary's details changed for Nigel James Kneafsey on 1 April 2009
  • ANNOTATION Other The address of Nigel James Kneafsey director of options technology LIMITED was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
16 March 2009Return made up to 16/11/08; full list of members (5 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2009Ad 19/12/08\gbp si 50000@1=50000\gbp ic 200000/250000\ (3 pages)
12 February 2009Ad 19/12/08\gbp si 50000@1=50000\gbp ic 200000/250000\ (3 pages)
9 January 2009Accounts for a medium company made up to 31 December 2007 (23 pages)
9 January 2009Accounts for a medium company made up to 31 December 2007 (23 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2008Return made up to 16/11/07; full list of members (5 pages)
23 May 2008Return made up to 16/11/07; full list of members (5 pages)
22 May 2008Director's change of particulars / geoffrey watts / 01/12/2007 (1 page)
22 May 2008Director's change of particulars / geoffrey watts / 01/12/2007 (1 page)
27 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
27 March 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
16 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
12 April 2007Return made up to 16/11/06; full list of members; amend (7 pages)
12 April 2007Return made up to 16/11/06; full list of members; amend (7 pages)
27 March 2007Ad 24/02/06--------- £ si 100000@1 (2 pages)
27 March 2007Ad 24/02/06--------- £ si 100000@1 (2 pages)
27 March 2007Resolutions
  • RES13 ‐ 100000 credit 26/02/06
(1 page)
27 March 2007Resolutions
  • RES13 ‐ 100000 credit 26/02/06
(1 page)
23 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 January 2007Return made up to 16/11/06; full list of members (7 pages)
20 January 2007Return made up to 16/11/06; full list of members (7 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 16/11/05; full list of members (7 pages)
10 November 2005Return made up to 16/11/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 16/11/04; full list of members (7 pages)
26 January 2005Return made up to 16/11/04; full list of members (7 pages)
26 August 2004Registered office changed on 26/08/04 from: aston court 31 homefield road wimbledon village london SW19 4QF (1 page)
26 August 2004Registered office changed on 26/08/04 from: aston court 31 homefield road wimbledon village london SW19 4QF (1 page)
5 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Return made up to 16/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 February 2003Registered office changed on 10/02/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page)
10 February 2003Registered office changed on 10/02/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 April 2002Ad 28/02/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
16 April 2002Ad 28/02/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Ad 26/03/01--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages)
18 June 2001Ad 26/03/01--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages)
11 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 April 2001Nc inc already adjusted 26/03/01 (1 page)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Nc inc already adjusted 26/03/01 (1 page)
11 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 2000Registered office changed on 10/03/00 from: bridge house station road hayes middlesex UB3 4BT (1 page)
10 March 2000Registered office changed on 10/03/00 from: bridge house station road hayes middlesex UB3 4BT (1 page)
16 November 1999Return made up to 16/11/99; full list of members (6 pages)
16 November 1999Return made up to 16/11/99; full list of members (6 pages)
17 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1998Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1998Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1998Return made up to 16/11/97; full list of members (6 pages)
28 January 1998Return made up to 16/11/97; full list of members (6 pages)
3 February 1997Return made up to 16/11/96; no change of members (4 pages)
3 February 1997Return made up to 16/11/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 16/11/95; no change of members (4 pages)
21 November 1995Return made up to 16/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
8 December 1994Return made up to 16/11/94; full list of members (5 pages)
8 December 1994Return made up to 16/11/94; full list of members (5 pages)
15 April 1994Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1994Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1994Accounting reference date notified as 31/03 (1 page)
6 April 1994Accounting reference date notified as 31/03 (1 page)
2 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 December 1993Registered office changed on 02/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 December 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 December 1993Registered office changed on 02/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 November 1993Incorporation (13 pages)
16 November 1993Incorporation (13 pages)