This company is commonly known as Options Technology Limited. The company was founded 30 years ago and was given the registration number 02872304. The firm's registered office is in LONDON. You can find them at 5th Floor 50 Pall Mall, St. James's, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | OPTIONS TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02872304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor 50 Pall Mall, St. James's, London, England, SW1Y 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 50 Pall Mall, St. James's, London, England, SW1Y 5JH | Secretary | 01 January 2016 | Active |
5th Floor, 50 Pall Mall, St. James's, London, England, SW1Y 5JH | Director | 16 November 1993 | Active |
5th Floor, 50 Pall Mall, St. James's, London, England, SW1Y 5JH | Director | 12 December 2013 | Active |
547 Kingston Road, Epsom, KT19 0DL | Secretary | 16 November 1993 | Active |
United States, | Secretary | 31 October 2003 | Active |
4th Floor, Portland House, Bressenden Place, London, England, SW1E 5RS | Secretary | 27 January 2010 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 November 1993 | Active |
Woodcock House Gibbard Mews, High Street Wimbledon Village, London, SW19 5BY | Director | 01 April 2000 | Active |
Ot Bidco Limited | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Portland House, Bressenden Place, London, England, SW1E 5RS |
Nature of control | : |
|
Mr Nigel Kneafsey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Address | : | 4th Floor, Portland House, Bressenden Place, London, SW1E 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-30 | Capital | Legacy. | Download |
2023-06-30 | Insolvency | Legacy. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-06-30 | Capital | Capital allotment shares. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-24 | Accounts | Accounts with accounts type group. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Gazette | Gazette filings brought up to date. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.