Company NameOption One Logistics Limited
DirectorEric Christopher Edwards
Company StatusActive
Company Number05263044
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Christopher Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Farm
Little Gaddesden
Hertfordshire
HP4 1PL
Secretary NameRyan Edwards
NationalityBritish
StatusCurrent
Appointed01 September 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address2 Courtfield Gardens
Second Floor
London
SW5 0PA
Director NameClaire Louise Courtnage
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Secretary NameMr Niall Irving Blair
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Cottage
School Lane
Little Marlow
Buckinghamshire
SL7 3SA
Secretary NameC B Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2009)
Correspondence AddressMilestones
98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2011)
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Working
Surrey
GU21 6LQ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1E D S Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

7 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
26 September 2012Full accounts made up to 31 March 2012 (10 pages)
12 December 2011Full accounts made up to 31 March 2011 (10 pages)
12 December 2011Full accounts made up to 31 March 2011 (10 pages)
2 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 December 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
2 December 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
2 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
8 September 2011Appointment of Ryan Edwards as a secretary (3 pages)
8 September 2011Appointment of Ryan Edwards as a secretary (3 pages)
11 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages)
11 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 26 March 2010 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2009Secretary appointed morley & scott corporate services LIMITED (1 page)
30 January 2009Secretary appointed morley & scott corporate services LIMITED (1 page)
29 January 2009Appointment terminated secretary c b secretaries LIMITED (1 page)
29 January 2009Appointment terminated secretary c b secretaries LIMITED (1 page)
23 January 2009Full accounts made up to 31 March 2008 (9 pages)
23 January 2009Full accounts made up to 31 March 2008 (9 pages)
24 December 2008Return made up to 18/10/08; full list of members (3 pages)
24 December 2008Return made up to 18/10/08; full list of members (3 pages)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
3 January 2008Full accounts made up to 31 March 2007 (9 pages)
3 January 2008Full accounts made up to 31 March 2007 (9 pages)
19 November 2007Return made up to 18/10/07; full list of members (2 pages)
19 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
20 November 2006Return made up to 18/10/06; full list of members (2 pages)
20 November 2006Return made up to 18/10/06; full list of members (2 pages)
20 November 2006Secretary's particulars changed (1 page)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
23 October 2006Full accounts made up to 31 March 2006 (9 pages)
4 September 2006Registered office changed on 04/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page)
4 September 2006Registered office changed on 04/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
11 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
18 October 2004Incorporation (15 pages)
18 October 2004Incorporation (15 pages)