UKBizDB.co.uk

OBTAINOPTION LIMITED

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

This company is commonly known as Obtainoption Limited. The company was founded 31 years ago and was given the registration number 02735383. The firm's registered office is in NORTHWOOD. You can find them at 47-49 Green Lane, , Northwood, Middlesex. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OBTAINOPTION LIMITED
Company Number:02735383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 1992
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:47-49 Green Lane, Northwood, Middlesex, HA6 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Green Lane, Northwood, HA6 3AE

Secretary30 May 2019Active
11 Walker Close, Arnos Grove, London, N11 1AQ

Director28 August 1992Active
47-49, Green Lane, Northwood, HA6 3AE

Director30 May 2019Active
13a Tobin Close, Fellows Road, London, NW3 3DY

Secretary19 August 1992Active
66 Laurel Lane, West Drayton, UB7 7TY

Secretary01 July 2000Active
66 Laurel Lane, West Drayton, UB7 7TY

Secretary01 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1992Active
13a Tobin Close, Fellows Road, London, NW3 3DY

Director19 August 1992Active
20c Broadlands Road, Highgate, London, N6 4AN

Director28 August 1992Active
41 Avenue Road, Highgate, London, N6

Director19 August 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 July 1992Active

People with Significant Control

Mr Antony Au-Yeung
Notified on:28 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:47-49, Green Lane, Northwood, HA6 3AE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Miu Yee Leung
Notified on:28 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:47-49, Green Lane, Northwood, HA6 3AE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-11Insolvency

Liquidation disclaimer notice.

Download
2020-11-06Address

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

Download
2020-11-04Resolution

Resolution.

Download
2020-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Officers

Appoint person secretary company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption full.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type total exemption full.

Download
2013-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.