UKBizDB.co.uk

OPTION ONE RECRUIT LIMITED

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

This company is commonly known as Option One Recruit Limited. The company was founded 5 years ago and was given the registration number 11596974. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:OPTION ONE RECRUIT LIMITED
Company Number:11596974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

Director26 October 2018Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Corporate Secretary26 October 2018Active
The Dower House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director01 October 2018Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director01 October 2018Active

People with Significant Control

Ms Lisa Sanders
Notified on:26 October 2018
Status:Active
Date of birth:January 1969
Nationality:British
Address:Wilson Field Limited, The Manor House 260, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
@Ukplc Client Director Ltd
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2023-07-10Address

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

Download
2023-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-10Resolution

Resolution.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change corporate secretary company with change date.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Address

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

Download
2020-05-04Address

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

Download
2020-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Capital

Capital allotment shares.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Capital

Capital allotment shares.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.