Leytonstone
London
E11 1GA
Director Name | Mr Steven George Wignall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Secretary Name | John Philip Flannery |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | optionsenergyservices.co.uk |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
13 July 2012 | Delivered on: 14 July 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
22 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
---|---|
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 August 2018 | Registered office address changed from 34 st. Peters Street St. Albans Hertfordshire AL1 3NA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 30 August 2018 (1 page) |
24 August 2018 | Resolutions
|
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 February 2017 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
20 January 2017 | Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on 20 January 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 October 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
26 September 2012 | Director's details changed for Steven George Wignall on 6 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page) |
26 September 2012 | Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page) |
26 September 2012 | Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages) |
26 September 2012 | Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page) |
26 September 2012 | Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages) |
26 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages) |
26 September 2012 | Director's details changed for Steven George Wignall on 6 June 2012 (2 pages) |
26 September 2012 | Director's details changed for Steven George Wignall on 6 June 2012 (2 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2012 | Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 11 June 2012 (2 pages) |
6 January 2012 | Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Appointment of Mr John Philip Flannery as a director (2 pages) |
6 January 2012 | Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Appointment of Steven George Wignall as a director (2 pages) |
6 January 2012 | Appointment of Steven George Wignall as a director (2 pages) |
6 January 2012 | Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Appointment of John Philip Flannery as a secretary (2 pages) |
6 January 2012 | Appointment of John Philip Flannery as a secretary (2 pages) |
6 January 2012 | Appointment of Mr John Philip Flannery as a director (2 pages) |
10 August 2011 | Incorporation (29 pages) |
10 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 August 2011 | Incorporation (29 pages) |
10 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |