This company is commonly known as Optionis Management Limited. The company was founded 18 years ago and was given the registration number 05648252. The firm's registered office is in WARRINGTON. You can find them at Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPTIONIS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05648252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 14 November 2022 | Active |
4 Anderton View, Stone, ST15 8ZP | Secretary | 01 March 2006 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Secretary | 16 October 2008 | Active |
Alizarin, Broad Lane, Grappenhall, Warrington, WA4 3HS | Secretary | 10 October 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 07 December 2005 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 January 2020 | Active |
196 Saint Helens Road, Eccleston Park, Prescot, L34 2QQ | Director | 01 March 2006 | Active |
Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 22 December 2016 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 19 February 2020 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL | Director | 08 July 2019 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 11 October 2006 | Active |
4 Anderton View, Stone, ST15 8ZP | Director | 01 March 2006 | Active |
41 Rainford Road, Dentons Green, St Helens, WA10 6BZ | Director | 07 December 2005 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 November 2022 | Active |
157 Rainford Road, Windle, St. Helens, WA11 7QF | Director | 01 March 2006 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 16 October 2008 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 31 January 2007 | Active |
Colliery Cottage, Burrows Lane, St Helens, WA10 5PP | Director | 01 March 2006 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 24 July 2007 | Active |
Optionis Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Optionis Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Address | Move registers to registered office company with new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Address | Change sail address company with old address new address. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-28 | Accounts | Legacy. | Download |
2021-08-28 | Other | Legacy. | Download |
2021-08-28 | Other | Legacy. | Download |
2021-07-25 | Accounts | Legacy. | Download |
2021-07-25 | Other | Legacy. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.