UKBizDB.co.uk

FINANCIAL OPTIONS LTD

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

This company is commonly known as Financial Options Ltd. The company was founded 12 years ago and was given the registration number NI611402. The firm's registered office is in OMAGH. You can find them at 30b Gortin Road, , Omagh, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FINANCIAL OPTIONS LTD
Company Number:NI611402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2012
End of financial year:28 February 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30b Gortin Road, Omagh, Northern Ireland, BT79 7HX
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director04 September 2020Active
30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director01 July 2017Active
12, Derrycaw Road, Moy, Dungannon, BT71 6SX

Director14 October 2015Active
30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director04 December 2019Active
30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director10 December 2018Active
12, Derrycaw Road, Moy, Dungannon, Northern Ireland, BT71 6SX

Director14 January 2015Active
30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director22 August 2019Active
30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX

Director22 November 2017Active
12, Derrycaw Road, Moy, Dungannon, BT71 6SX

Director21 April 2017Active
The Coach House, Beresford Pew, The Mall, Armagh, Armagh, Northern Ireland, BT61 9AU

Director24 February 2012Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Director24 February 2012Active
79, Chichester Street, Belfast, United Kingdom, BT1 4JE

Corporate Director24 February 2012Active

People with Significant Control

Mr Mark Alexander Patterson
Notified on:07 November 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Northern Ireland
Address:38, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Significant influence or control
Miss Jessica Lynn Patterson
Notified on:04 December 2019
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:Northern Ireland
Address:30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Alexander Patterson
Notified on:01 February 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Northern Ireland
Address:30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Dynes
Notified on:06 April 2016
Status:Active
Date of birth:September 1992
Nationality:Irish
Country of residence:Northern Ireland
Address:30b, Gortin Road, Omagh, Northern Ireland, BT79 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.