This company is commonly known as Workplace Options Limited. The company was founded 34 years ago and was given the registration number 02436931. The firm's registered office is in LONDON. You can find them at Ealing Cross 85, Uxbridge Road, London, Greater London. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WORKPLACE OPTIONS LIMITED |
---|---|---|
Company Number | : | 02436931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ealing Cross 85, Uxbridge Road, London, Greater London, W5 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2217, Weybridge Dr, Raleigh, United States, 27615 | Secretary | 21 May 2009 | Active |
6101, Westglen Dr, Raleigh, United States, 27612 | Director | 31 December 2011 | Active |
2217, Weybridge Dr, Raleigh, United States, 27615 | Director | 06 September 2006 | Active |
Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 12 April 2019 | Active |
30, Fernhurst Road, Fulham, London, SW6 7JW | Secretary | 03 September 2004 | Active |
54 Fitzjames Avenue, London, W14 0RR | Secretary | 01 January 2004 | Active |
70 Kenley Lane, Kenley, CR8 5DD | Secretary | 16 January 2001 | Active |
29 Esher Place Avenue, Esher, KT10 8PU | Secretary | - | Active |
19 Mill Road, Esher, KT10 8AL | Secretary | 07 October 1997 | Active |
27 Kingfisher Way, Bicester, OX6 0TB | Secretary | 19 March 1996 | Active |
39 Rue Jean-Jacques Rousseau, Suresnes, | Director | 01 August 2003 | Active |
Ealing Cross, 85 Uxbridge Road, London, United Kingdom, W5 5TH | Director | 09 January 2015 | Active |
255, Penley Cir, Raleigh, United States, 27609 | Director | 06 September 2006 | Active |
30, Fernhurst Road, Fulham, London, SW6 7JW | Director | 03 September 2004 | Active |
54 Fitzjames Avenue, London, W14 0RR | Director | 16 January 2001 | Active |
The Farm House, Curtisden Green Goudhurst, Cranbrook, TN17 1LL | Director | 16 January 2001 | Active |
29 Esher Place Avenue, Esher, KT10 8PU | Director | - | Active |
29 Esher Place Avenue, Esher, KT10 8PU | Director | - | Active |
5 Avenue Villepreux, Vaucresson, France, | Director | 09 March 2006 | Active |
Workplace Options Finance, S.À R.L. | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 296-298, Route De Longwy, Luxembourg, Luxembourg, |
Nature of control | : |
|
Oliver Moses | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 320 Park Ave, 33rd Floor, New York, United States, 10022 |
Nature of control | : |
|
Carey Dean Debnam | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 255, Penley Circle, Raleigh, United States, 27609 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Officers | Appoint person director company with name date. | Download |
2024-05-03 | Officers | Termination director company with name termination date. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Change of name | Certificate change of name company. | Download |
2020-10-27 | Change of name | Change of name notice. | Download |
2020-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.