This company is commonly known as Brian Alfred Associates Limited. The company was founded 18 years ago and was given the registration number 05578165. The firm's registered office is in WARRINGTON. You can find them at Optionis House 840 Ibis Court, Centre Park, Warrington, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BRIAN ALFRED ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05578165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optionis House 840 Ibis Court, Centre Park, Warrington, WA1 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 14 November 2022 | Active |
381 London Road, Isleworth, TW7 5XF | Secretary | 30 September 2005 | Active |
Optionis House 840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Secretary | 11 December 2014 | Active |
8 Oakfield Road, East Cowes, PO32 6DX | Secretary | 29 September 2005 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 January 2020 | Active |
Falcon House, 115-123 Staines Road, Hounslow, England, TW3 3LL | Director | 30 September 2005 | Active |
Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 22 December 2016 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 19 February 2020 | Active |
Optionis House 840, Ibis Court, Centre Park, Warrington, WA1 1RL | Director | 08 July 2019 | Active |
Optionis House 840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 11 December 2014 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 November 2022 | Active |
381 London Road, Isleworth, TW7 5XF | Director | 01 June 2009 | Active |
Optionis House 840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 11 December 2014 | Active |
Falcon House, 115-123 Staines Road, Hounslow, England, TW3 3LL | Director | 01 November 2013 | Active |
The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ | Corporate Director | 29 September 2005 | Active |
Clearsky Accountancy And Payroll Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Optionis Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Accounts | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-02 | Accounts | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change sail address company with old address new address. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.