Company NameAnother Option Limited
DirectorFil Levi Gray
Company StatusActive
Company Number05708323
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed22 February 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Fil Levi Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£418,992
Cash£829,507
Current Liabilities£958,134

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due3 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End03 March

Returns

Latest Return29 July 2023 (9 months, 3 weeks ago)
Next Return Due12 August 2024 (2 months, 3 weeks from now)

Filing History

9 March 2024Compulsory strike-off action has been discontinued (1 page)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
17 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
15 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
3 March 2021Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page)
28 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
2 March 2020Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page)
4 December 2019Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page)
19 November 2019Previous accounting period extended from 21 February 2019 to 6 March 2019 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2019Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
12 October 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 May 2018Total exemption full accounts made up to 22 February 2017 (7 pages)
21 February 2018Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 24 February 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 24 February 2016 (4 pages)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
23 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,001
(3 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,001
(3 pages)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 25 February 2015 (4 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,001
(3 pages)
15 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 250,001
(3 pages)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 26 February 2014 (4 pages)
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 250,001
(3 pages)
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 250,001
(3 pages)
28 February 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 27 February 2013 (4 pages)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
29 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 1 February 2012 (4 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
9 February 2011Termination of appointment of Fraser Wishart as a secretary (1 page)
2 November 2010Total exemption small company accounts made up to 27 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 27 January 2010 (4 pages)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
26 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
26 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 28 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 28 January 2009 (5 pages)
14 April 2009Return made up to 14/02/09; full list of members (3 pages)
14 April 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 January 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 January 2008 (4 pages)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
12 February 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
12 February 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
14 February 2006Incorporation (16 pages)
14 February 2006Incorporation (16 pages)