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.
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 | : |
|
Registered Address | : | Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Signal House, Jacklyns Lane, Alresford, SO24 9JJ | Director | 30 August 2000 | Active |
18 Nelsons Gardens, Hedge End, Southampton, SO30 2NE | Secretary | 04 January 2002 | Active |
Old Post House, School Lane, Bishop's Sutton, Alresford, SO24 0AG | Secretary | 28 September 2007 | Active |
21 Beech Road, Alresford, SO24 9JS | Secretary | 14 January 2000 | Active |
Chalk Dell Cottage, Abbotts Barton, Winchester, SO23 7HE | Secretary | - | Active |
18 Nelsons Gardens, Hedge End, Southampton, SO30 2NE | Director | 11 October 2002 | Active |
3 Wharf Cottages, Station Road, Padworth, Reading, RG7 4JN | Director | 14 January 2000 | Active |
63-B3 North Pagosa Blvd, Pagosa Springs, Usa, | Director | 11 October 2002 | Active |
The Paddock 75 Compton Road, Shepton Mallet, BA4 5QT | Director | 14 January 2000 | Active |
Maytrees, Buckbury Lane, Newport, PO30 2NJ | Director | 14 February 2000 | Active |
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 | Director | 11 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-11-25 | Gazette | Gazette filings brought up to date. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.