Company NameOptionhouse Limited
Company StatusActive
Company Number04048792
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(1 year, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeanproperty.co.uk
Telephone01625 533339
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow Stockport
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

301k at £1Dean Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,459,861
Cash£111,196
Current Liabilities£1,680,781

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

10 October 2008Delivered on: 27 October 2008
Satisfied on: 10 December 2008
Persons entitled: Simon Pooler and Victoria Pooler

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Moss farm moss road alderley edge and land adjacent thereto t/nos CH148877 and CH261558.
Fully Satisfied
26 November 2004Delivered on: 13 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the smithfield centre leek staffordshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the property,. See the mortgage charge document for full details.
Outstanding
26 November 2004Delivered on: 13 December 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 June 2023Director's details changed for Mr Michael Edward O'donnell on 26 June 2023 (2 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
10 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
29 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 301,000
(6 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 301,000
(6 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 301,000
(6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 301,000
(6 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 301,000
(6 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 301,000
(6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 301,000
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 301,000
(6 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 301,000
(6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
27 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 301,000
(4 pages)
27 January 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 301,000
(4 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
7 September 2007Return made up to 08/08/07; no change of members (7 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 08/08/06; full list of members (7 pages)
17 August 2006Return made up to 08/08/06; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 December 2004Particulars of mortgage/charge (8 pages)
13 December 2004Particulars of mortgage/charge (8 pages)
13 December 2004Particulars of mortgage/charge (8 pages)
13 December 2004Particulars of mortgage/charge (8 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 November 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
31 July 2003Return made up to 08/08/03; full list of members (7 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street, radcliffe manchester lancashire M26 2JW (1 page)
17 December 2002Registered office changed on 17/12/02 from: lancaster house blackburn street, radcliffe manchester lancashire M26 2JW (1 page)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2000Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
27 September 2000Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 September 2000Registered office changed on 20/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
8 August 2000Incorporation (13 pages)
8 August 2000Incorporation (13 pages)