UKBizDB.co.uk

OPTIONCIVIL LIMITED

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

This company is commonly known as Optioncivil Limited. The company was founded 37 years ago and was given the registration number 02136498. The firm's registered office is in NORTH HARROW. You can find them at 2 Churchill Court, 58 Station Road, North Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OPTIONCIVIL LIMITED
Company Number:02136498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Secretary31 March 2004Active
Batla House, 5 Green Lane Oxhey, Watford, WD19 4NL

Director02 March 2006Active
Shanti Villa, Oxhey Drive South, Northwood, England, HA6 3ET

Director25 May 2017Active
2, Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7SA

Director31 March 2004Active
17 Staplefield Close, Pinner, HA5 3RW

Director31 May 2002Active
4 Churchill Court, 58 Station Road, North Harrow, England, HA2 7SA

Director11 February 2003Active
Hillfield Mount Park Road, Harrow On The Hill, England, HA1 3JR

Director20 May 2014Active
6, Churchill Court, 58 Station Road, N Harrow, England, HA2 7SA

Director02 June 2009Active
12 Scot Grove, Pinner, HA5 4RT

Secretary-Active
14 Grange Gardens, Pinner, HA5 5QE

Director-Active
Beech Cottage Numbers Farm, Kings Langley, WD4 8LS

Director02 June 1992Active
Rockmount, The Undercliffe Drive, St Lawrence, PO38 1XG

Director-Active
25 Eastbury Avenue, Enfield, EN1 3NJ

Director-Active
30 Garners Road, Chalfont St. Peter, SL9 0EZ

Director29 June 2006Active
12 Scot Grove, Pinner, HA5 4RT

Director-Active
15 Amersham Hill Drive, High Wycombe, HP13 6QX

Director-Active
6 Churchill Court, 58 Station Road, North Harrow, HA2 7SA

Director01 July 2002Active
Highfield, Southview Road, Pinner, United Kingdom, HA53 YD

Director03 December 2009Active
Highfield, South View Road, Pinner, HA5 3YD

Director12 May 2006Active
Flat 2, 48 Kenilworth Road, London, W5 3UH

Director18 June 1997Active
19 Green Lane Court, Hitchin, SG4 0BT

Director02 June 1992Active

People with Significant Control

Sunshilp Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Anglosaxon Trust, P O Box 264, Forum 4, St Helier, England, JE4 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Accounts

Change account reference date company previous extended.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type micro entity.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Change person director company with change date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-04-15Accounts

Accounts with accounts type micro entity.

Download
2014-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.