UKBizDB.co.uk

USEROPTION LIMITED

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

This company is commonly known as Useroption Limited. The company was founded 24 years ago and was given the registration number 03827236. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:USEROPTION LIMITED
Company Number:03827236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director01 October 2022Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director01 October 2022Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Secretary07 September 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1999Active
Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD

Director07 September 1999Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director07 September 1999Active
Hanover Court, 5 Queen Street, Lichfield, United Kingdom, WS13 6QD

Director07 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1999Active

People with Significant Control

Mrs Jennifer Irene Tapper
Notified on:01 February 2022
Status:Active
Date of birth:February 1954
Nationality:British
Address:Hanover Court, Lichfield, WS13 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Tapper
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Hanover Court, 5 Queen Street, Lichfield, England, WS13 6QD
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Mortgage

Mortgage satisfy charge full.

Download
2015-08-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.