This company is commonly known as Options Consultancy Services Limited. The company was founded 32 years ago and was given the registration number 02695347. The firm's registered office is in LONDON. You can find them at St. Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OPTIONS CONSULTANCY SERVICES LIMITED |
---|---|---|
Company Number | : | 02695347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Conway Street, Conway Street, London, England, W1T 6LP | Director | 08 March 2023 | Active |
1, Conway Street, London, England, W1T 6LP | Director | 27 November 2013 | Active |
1, Conway Street, London, England, W1T 6LP | Director | 23 May 2017 | Active |
1 Conway Street, Conway Street, London, England, W1T 6LP | Director | 01 February 2022 | Active |
1 Conway Street, Conway Street, London, England, W1T 6LP | Director | 28 November 2019 | Active |
1 Conway Street, Conway Street, London, England, W1T 6LP | Secretary | 04 June 2020 | Active |
Springfield, Rookery Hill, Ashtead, England, KT21 1HY | Secretary | 28 May 2019 | Active |
Springfield Rookery Hill, Ashtead Park, Ashtead, KT21 1HY | Secretary | 09 March 1992 | Active |
Springfield, Rookery Hill, Ashtead Park, Ashtead, England, KT21 1HY | Corporate Secretary | 15 October 2007 | Active |
Garden Flat, 44 Blomfield Road, London, W9 2PF | Director | 19 February 2002 | Active |
Flat 4, Winterbourne Lodge, 18 Maze Hill, St. Leonards-On-Sea, England, TN38 0HN | Director | 23 May 2017 | Active |
Ivy Farm, Irmingland Road, Corpusty, Norwich, NR11 6QE | Director | 06 March 2008 | Active |
Gorsedene, Mill Lane, Lower Beeding, Horsham, RH13 6PX | Director | 09 March 1992 | Active |
9 South Vale, London, SE19 3BA | Director | - | Active |
1 Conway Street, Conway Street, London, England, W1T 6LP | Director | 27 November 2013 | Active |
1, Conway Street, London, England, W1T 6LP | Director | 24 May 2013 | Active |
48, Fellows Road, London, NW3 3LH | Director | 07 April 2003 | Active |
4 Westbourne House Richmond Road, Twickenham, TW1 3AS | Director | 12 February 2007 | Active |
57 Brook Green, London, W6 7BJ | Director | 01 July 2005 | Active |
1 Conway Street, Fitzroy Square, London,, 1 Conway Street,, Fitzroy Square,, London, England, W1T 6LP | Director | 14 July 2021 | Active |
6 Chaucer Road, London, W3 6DR | Director | 12 June 2006 | Active |
2408 Parker Street, Berkeley, California 94705, Usa, | Director | 22 February 1993 | Active |
1, Conway Street, London, England, W1T 6LP | Director | 23 May 2013 | Active |
Richmond Studios 89d Richmond Avenue, London, N1 0LT | Director | 17 March 1992 | Active |
Deben Vane, 21 Ipswich Road, Woodbridge, IP12 4BS | Director | 17 March 1992 | Active |
Msi Reproductive Choices | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Conway Street, London, England, W1T 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Address | Change sail address company with old address new address. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.