Company NameOptioneasy Limited
Company StatusDissolved
Company Number04427978
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Kevin Cohen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleInvestment/Software
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NamePembroke Associates (Corporation)
StatusClosed
Appointed10 July 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 02 January 2018)
Correspondence AddressConnect House 133-137alexandra Road
London
SW19 7JY
Director NameSimon Douglas Bell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Teresas Close
Princes Risborough
Buckinghamshire
HP27 0JH
Secretary NameGuy Kevin Cohen
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleInvestment/Software
Country of ResidenceUnited Kingdom
Correspondence Address73 Mendip Court
Chatfield Road
London
SW11 3UZ
Director NameMr Peter John Miles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63b Chartfield Avenue
London
SW15 6HN

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

166.7k at £0.05Guy K. Cohen
64.59%
Ordinary
16.7k at £0.05Veronica Cohen
6.46%
Ordinary
38.7k at £0.05Peter J. Miles
15.00%
Ordinary
32k at £0.05Paul L. Doidge
12.40%
Ordinary
4k at £0.05David Cohen
1.55%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,901.95
(4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12,901.95
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Director's details changed for Guy Kevin Cohen on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,901.95
(4 pages)
5 May 2015Secretary's details changed for Pembroke Associates on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Pembroke Associates on 1 March 2015 (1 page)
5 May 2015Director's details changed for Guy Kevin Cohen on 1 January 2015 (2 pages)
5 May 2015Secretary's details changed for Pembroke Associates on 1 March 2015 (1 page)
5 May 2015Director's details changed for Guy Kevin Cohen on 1 January 2015 (2 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,901.95
(4 pages)
22 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 22 April 2015 (1 page)
23 December 2014Registered office address changed from 73 Mendip Court Chatfield Road London SW11 3UZ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 73 Mendip Court Chatfield Road London SW11 3UZ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 23 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,901.95
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12,901.95
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Secretary's details changed for Pembroke Associates on 30 April 2010 (2 pages)
26 May 2010Secretary's details changed for Pembroke Associates on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 May 2009Return made up to 30/04/09; full list of members (4 pages)
17 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 May 2007Registered office changed on 23/05/07 from: 96-98 baker street london W1U 6TJ (1 page)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: 96-98 baker street london W1U 6TJ (1 page)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 June 2006Return made up to 30/04/06; full list of members (3 pages)
18 June 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 November 2005Ad 23/10/05--------- £ si [email protected]=1735 £ ic 11167/12902 (2 pages)
4 November 2005Particulars of contract relating to shares (2 pages)
4 November 2005Particulars of contract relating to shares (2 pages)
4 November 2005Ad 23/10/05--------- £ si [email protected]=1735 £ ic 11167/12902 (2 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
13 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 May 2004Return made up to 30/04/04; full list of members (8 pages)
25 May 2004Return made up to 30/04/04; full list of members (8 pages)
28 April 2004Particulars of contract relating to shares (3 pages)
28 April 2004Ad 14/04/04--------- £ si [email protected]=400 £ ic 2793/3193 (2 pages)
28 April 2004Particulars of contract relating to shares (3 pages)
28 April 2004Ad 14/04/04--------- £ si [email protected]=400 £ ic 2793/3193 (2 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
20 August 2003Particulars of contract relating to shares (4 pages)
20 August 2003Particulars of contract relating to shares (4 pages)
20 August 2003Particulars of contract relating to shares (4 pages)
20 August 2003Minutes of meeting (2 pages)
20 August 2003Ad 01/08/03--------- £ si [email protected]=800 £ ic 1993/2793 (2 pages)
20 August 2003Minutes of meeting (2 pages)
20 August 2003Ad 01/08/03--------- £ si [email protected]=800 £ ic 1993/2793 (2 pages)
20 August 2003Particulars of contract relating to shares (4 pages)
8 July 2003Return made up to 30/04/03; full list of members (9 pages)
8 July 2003Return made up to 30/04/03; full list of members (9 pages)
4 May 2003Ad 17/04/03--------- £ si [email protected]=300 £ ic 11666/11966 (2 pages)
4 May 2003Ad 17/04/03--------- £ si [email protected]=1666 £ ic 10000/11666 (2 pages)
4 May 2003£ ic 11966/9466 17/04/03 £ sr [email protected]=2500 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003£ ic 11966/9466 17/04/03 £ sr [email protected]=2500 (1 page)
4 May 2003Particulars of contract relating to shares (4 pages)
4 May 2003Particulars of contract relating to shares (4 pages)
4 May 2003Ad 17/04/03--------- £ si [email protected]=300 £ ic 11666/11966 (2 pages)
4 May 2003Ad 17/04/03--------- £ si [email protected]=1666 £ ic 10000/11666 (2 pages)
4 May 2003Resolutions
  • RES13 ‐ Allot shares 17/04/03
(2 pages)
4 May 2003Resolutions
  • RES13 ‐ Allot shares 17/04/03
(2 pages)
17 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
17 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
30 April 2002Incorporation (15 pages)
30 April 2002Incorporation (15 pages)