This company is commonly known as Parasol Limited. The company was founded 24 years ago and was given the registration number 03940716. 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 70100 - Activities of head offices.
Name | : | PARASOL LIMITED |
---|---|---|
Company Number | : | 03940716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2000 |
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 |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 06 March 2000 | Active |
157 Rainford Road, Windle, St. Helens, WA11 7QF | Secretary | 06 March 2000 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Secretary | 16 October 2008 | Active |
Alizarin, Broad Lane, Grappenhall, Warrington, WA4 3HS | Secretary | 10 October 2006 | 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 | 06 March 2000 | Active |
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR | Director | 06 March 2000 | 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, United Kingdom, WA1 1RL | Director | 06 March 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 06 March 2000 | Active |
41 Rainford Road, Dentons Green, St Helens, WA10 6BZ | Director | 06 March 2000 | 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 | 06 March 2000 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 16 October 2008 | Active |
2 Meadowside, Adlington, Macclesfield, SK10 4PE | Director | 06 March 2000 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 31 January 2007 | Active |
Fairshaw Rigg, Lowgate, Hexham, NE46 2NW | Director | 24 July 2007 | Active |
Colliery Cottage, Burrows Lane, St Helens, WA10 5PP | Director | 06 March 2000 | Active |
98 Hob Hey Lane, Culcheth, Warrington, WA3 4NW | Director | 06 March 2000 | Active |
6 Mythop Avenue, Lytham St. Annes, FY8 4HZ | Director | 06 March 2000 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 25 April 2007 | Active |
Optionis Management 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 | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Address | Move registers to sail company with new address. | Download |
2022-12-13 | 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 |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.