This company is commonly known as Options 2 Workplace Learning Ltd. The company was founded 19 years ago and was given the registration number 05449672. The firm's registered office is in BROMSGROVE. You can find them at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire. This company's SIC code is 85600 - Educational support services.
Name | : | OPTIONS 2 WORKPLACE LEARNING LTD |
---|---|---|
Company Number | : | 05449672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 May 2005 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire, B61 7JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, 7 Kidderminster Road, Bromsgrove, B61 7JJ | Director | 01 April 2017 | Active |
39 High Street, Hardingstone, NN4 6BZ | Secretary | 13 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 May 2005 | Active |
County House, Eresponse Recruitment Ltd, 9 Church Green West, Redditch, England, B97 4EA | Director | 14 November 2014 | Active |
Dingleside, Featherbed Lane, Redditch, United Kingdom, B97 5QL | Director | 14 November 2014 | Active |
8, Pardys Hill, Corfe Mullen, Wimborne, United Kingdom, BH21 3HW | Director | 22 December 2005 | Active |
9 Wisteria Close, Rushden, NN10 0XJ | Director | 13 May 2005 | Active |
60, Gold Street, Northampton, England, NN1 1RS | Director | 05 December 2011 | Active |
94a Feckenham Road, Redditch, Worcs, 94a Feckenham Road, Redditch, Redditch, United Kingdom, B97 5AJ | Director | 14 November 2014 | Active |
39 High Street, Hardingstone, NN4 6BZ | Director | 13 May 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 May 2005 | Active |
Workforce Solutions Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County House, Church Green West, Redditch, England, B97 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-30 | Resolution | Resolution. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type small. | Download |
2017-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Officers | Termination director company with name termination date. | Download |
2015-10-06 | Accounts | Change account reference date company previous extended. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Officers | Termination secretary company with name termination date. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.