UKBizDB.co.uk

DEALER OPTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dealer Option Limited. The company was founded 15 years ago and was given the registration number 06899450. The firm's registered office is in 23-38 HYTHE BRIDGE STREET. You can find them at Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DEALER OPTION LIMITED
Company Number:06899450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2009
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, OX1 2EP

Director06 April 2011Active
41, Cornmarket Street, Oxford, England, OX1 3HA

Director01 January 2013Active
2, Chedworth Drive, Whitney, Oxon, England, OX28 5FS

Director08 May 2009Active

People with Significant Control

Mr Sabino Belardo
Notified on:01 June 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, OX1 2EP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation compulsory return final meeting.

Download
2020-08-24Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-10-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-08-29Address

Change registered office address company with date old address new address.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-01-12Insolvency

Liquidation compulsory winding up order.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Address

Change registered office address company with date old address.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download
2013-09-14Gazette

Gazette filings brought up to date.

Download
2013-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Gazette

Gazette notice compulsary.

Download
2013-03-30Mortgage

Legacy.

Download
2013-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-01-30Officers

Change person director company with change date.

Download
2013-01-21Officers

Appoint person director company with name.

Download
2012-12-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.