UKBizDB.co.uk

OPTION HYGIENE SOUTH LIMITED

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

This company is commonly known as Option Hygiene South Limited. The company was founded 15 years ago and was given the registration number 06674897. The firm's registered office is in LITTLEHAMPTON. You can find them at 2-4 Ash Lane, Rustington, Littlehampton, West Sussex. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:OPTION HYGIENE SOUTH LIMITED
Company Number:06674897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:2-4 Ash Lane, Rustington, Littlehampton, West Sussex, BN16 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD

Secretary07 September 2018Active
36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD

Director07 September 2018Active
36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD

Director07 September 2018Active
The Bungalow, Clapham Common, Clapham, Worthing, United Kingdom, BN13 3UR

Secretary18 August 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary18 August 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director18 August 2008Active
The Bungalow, Clapham Common, Clapham, Worthing, United Kingdom, BN13 3UR

Director18 August 2008Active

People with Significant Control

Mr Dominic Jonathan Mason
Notified on:08 September 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Caroline Mason
Notified on:08 September 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Hanbury Preston
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:36a Goring Road, Goring-By-Sea, Worthing, United Kingdom, BN12 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Keith Hanbury Preston
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:2-4, Ash Lane, Littlehampton, BN16 3BZ
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 (8 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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.