Rochdale
OL16 5JG
Director Name | Options Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 297 Oldham Road Rochdale Lancashire OL16 5JG |
Director Name | Craig Lonergan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Oldham Road Rochdale Lancashire OL16 5JG |
Secretary Name | Mr Darren Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Oldham Road Rochdale OL16 5JG |
Director Name | Joseph Hartley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 83 Cutler Lane Stacksteas Bacup Lancashire OL13 0HW |
Director Name | Daniel Hartley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 220a Bacup Road Rawtenstall Lancashire BB4 7PA |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | optionsproperty.co.uk |
---|
Registered Address | 1 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Options Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£267,798 |
Cash | £3,871 |
Current Liabilities | £380,534 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 October 2018 | Notification of Options Property Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
29 July 2016 | Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 297 Oldham Road Rochdale OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2010 (2 pages) |
24 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2010 (2 pages) |
24 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
24 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
18 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2010 (5 pages) |
18 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2010 (5 pages) |
24 April 2010 | Appointment of Options Property Limited as a director (2 pages) |
24 April 2010 | Termination of appointment of Craig Lonergan as a director (1 page) |
24 April 2010 | Termination of appointment of Craig Lonergan as a director (1 page) |
24 April 2010 | Termination of appointment of Darren Smith as a secretary (1 page) |
24 April 2010 | Appointment of Options Property Limited as a director (2 pages) |
24 April 2010 | Termination of appointment of Darren Smith as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 10 May 2008 with a full list of shareholders (3 pages) |
9 February 2010 | Annual return made up to 10 May 2008 with a full list of shareholders (3 pages) |
1 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2009 (2 pages) |
1 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2009 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2008 (2 pages) |
10 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2008 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2007 (2 pages) |
9 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2007 (2 pages) |
6 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2006 (2 pages) |
5 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2006 (2 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 January 2006 | Company name changed options property plastering and building services LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed options property plastering and building services LIMITED\certificate issued on 11/01/06 (2 pages) |
26 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 October 2005 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
25 February 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
25 February 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Incorporation (9 pages) |
10 May 2004 | Incorporation (9 pages) |