Warning: file_put_contents(c/0cc338c25c63947de8aaba656616581b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Euro Options Limited, OL15 9FG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURO OPTIONS LIMITED

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

This company is commonly known as Euro Options Limited. The company was founded 25 years ago and was given the registration number 03640289. The firm's registered office is in LITTLEBOROUGH. You can find them at Unit 5a Greenvale Business Park, Todmorden Road, Littleborough, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EURO OPTIONS LIMITED
Company Number:03640289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5a Greenvale Business Park, Todmorden Road, Littleborough, Lancashire, OL15 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9FG

Secretary08 October 2004Active
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9FG

Director01 April 2006Active
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9FG

Director28 September 2006Active
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, OL15 9FG

Director31 January 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 September 1998Active
Beech Cottage Town Lane, Mobberley, Knutsford, WA16 7HS

Secretary29 September 1998Active
Overleigh 23 Alkrington Green, Middleton, Manchester, M24 1ED

Director29 September 1998Active
8 Riplingham, Arlington Way, Leamington Spa, CV32 5UQ

Director01 May 2001Active
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9FG

Director28 September 1999Active
Unit 5a, Greenvale Business Park, Todmorden Road, Littleborough, United Kingdom, OL15 9FG

Director28 April 2010Active
Beech Cottage Town Lane, Mobberley, Knutsford, WA16 7HS

Director29 September 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 September 1998Active

People with Significant Control

Anton Morris
Notified on:22 December 2021
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 5a, Greenvale Business Park, Littleborough, OL15 9FG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Doherty
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Unit 5a, Greenvale Business Park, Littleborough, OL15 9FG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-10-24Capital

Capital return purchase own shares.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-03Resolution

Resolution.

Download
2018-10-03Capital

Capital cancellation shares.

Download
2018-10-02Resolution

Resolution.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.