UKBizDB.co.uk

OPTIONS CONSULTANCY SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Conway Street, Conway Street, London, England, W1T 6LP

Director08 March 2023Active
1, Conway Street, London, England, W1T 6LP

Director27 November 2013Active
1, Conway Street, London, England, W1T 6LP

Director23 May 2017Active
1 Conway Street, Conway Street, London, England, W1T 6LP

Director01 February 2022Active
1 Conway Street, Conway Street, London, England, W1T 6LP

Director28 November 2019Active
1 Conway Street, Conway Street, London, England, W1T 6LP

Secretary04 June 2020Active
Springfield, Rookery Hill, Ashtead, England, KT21 1HY

Secretary28 May 2019Active
Springfield Rookery Hill, Ashtead Park, Ashtead, KT21 1HY

Secretary09 March 1992Active
Springfield, Rookery Hill, Ashtead Park, Ashtead, England, KT21 1HY

Corporate Secretary15 October 2007Active
Garden Flat, 44 Blomfield Road, London, W9 2PF

Director19 February 2002Active
Flat 4, Winterbourne Lodge, 18 Maze Hill, St. Leonards-On-Sea, England, TN38 0HN

Director23 May 2017Active
Ivy Farm, Irmingland Road, Corpusty, Norwich, NR11 6QE

Director06 March 2008Active
Gorsedene, Mill Lane, Lower Beeding, Horsham, RH13 6PX

Director09 March 1992Active
9 South Vale, London, SE19 3BA

Director-Active
1 Conway Street, Conway Street, London, England, W1T 6LP

Director27 November 2013Active
1, Conway Street, London, England, W1T 6LP

Director24 May 2013Active
48, Fellows Road, London, NW3 3LH

Director07 April 2003Active
4 Westbourne House Richmond Road, Twickenham, TW1 3AS

Director12 February 2007Active
57 Brook Green, London, W6 7BJ

Director01 July 2005Active
1 Conway Street, Fitzroy Square, London,, 1 Conway Street,, Fitzroy Square,, London, England, W1T 6LP

Director14 July 2021Active
6 Chaucer Road, London, W3 6DR

Director12 June 2006Active
2408 Parker Street, Berkeley, California 94705, Usa,

Director22 February 1993Active
1, Conway Street, London, England, W1T 6LP

Director23 May 2013Active
Richmond Studios 89d Richmond Avenue, London, N1 0LT

Director17 March 1992Active
Deben Vane, 21 Ipswich Road, Woodbridge, IP12 4BS

Director17 March 1992Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

Change sail address company with old address new address.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-15Address

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

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.