UKBizDB.co.uk

FIRST OPTION LIMITED

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

This company is commonly known as First Option Limited. The company was founded 34 years ago and was given the registration number 02453594. The firm's registered office is in ALRESFORD. You can find them at Signal House, Jacklyns Lane, Alresford, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FIRST OPTION LIMITED
Company Number:02453594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities
  • 70229 - Management consultancy activities other than financial management
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Signal House, Jacklyns Lane, Alresford, SO24 9JJ

Director30 August 2000Active
18 Nelsons Gardens, Hedge End, Southampton, SO30 2NE

Secretary04 January 2002Active
Old Post House, School Lane, Bishop's Sutton, Alresford, SO24 0AG

Secretary28 September 2007Active
21 Beech Road, Alresford, SO24 9JS

Secretary14 January 2000Active
Chalk Dell Cottage, Abbotts Barton, Winchester, SO23 7HE

Secretary-Active
18 Nelsons Gardens, Hedge End, Southampton, SO30 2NE

Director11 October 2002Active
3 Wharf Cottages, Station Road, Padworth, Reading, RG7 4JN

Director14 January 2000Active
63-B3 North Pagosa Blvd, Pagosa Springs, Usa,

Director11 October 2002Active
The Paddock 75 Compton Road, Shepton Mallet, BA4 5QT

Director14 January 2000Active
Maytrees, Buckbury Lane, Newport, PO30 2NJ

Director14 February 2000Active
Chalk Dell Cottage, Abbotts Barton, Winchester, SO23 7HE

Director-Active
Chalk Dell Cottage, Grosvenor Drive, Winchester, SO23 7HE

Director-Active
Field Cottage 6 Chapel Field, Easton, Winchester, SO21 1EP

Director11 October 2002Active

People with Significant Control

Tim Considine
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Signal House, Jacklyns Lane, Alresford, United Kingdom, SO24 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Accounts

Change account reference date company previous shortened.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-03-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-25Accounts

Change account reference date company previous shortened.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.