OPTIONS CONSULTANCY SERVICES LIMITED

02695347
1 CONWAY STREET CONWAY STREET LONDON ENGLAND W1T 6LP

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 16 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 accounts Annual Accounts 16 Buy now
23 Mar 2023 officers Appointment of director (Helen Blackholly) 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2023 officers Termination of appointment of director (Anna Mackay) 1 Buy now
06 Sep 2022 accounts Annual Accounts 16 Buy now
29 Mar 2022 officers Termination of appointment of secretary (Helen Clifford) 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Feb 2022 officers Appointment of director (Mr James Harcourt) 2 Buy now
11 Jan 2022 officers Termination of appointment of director (Jonathan Geoffrey Elms) 1 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2021 officers Appointment of director (Ms Anna Mackay) 2 Buy now
10 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 May 2021 accounts Annual Accounts 17 Buy now
06 Apr 2021 officers Termination of appointment of director (Philip Dow Harvey) 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Termination of appointment of director (Anne Austen) 1 Buy now
16 Jun 2020 officers Appointment of secretary (Ms Helen Clifford) 2 Buy now
04 Jun 2020 accounts Annual Accounts 16 Buy now
01 Jun 2020 officers Termination of appointment of secretary (Andrew John Lutley) 1 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Appointment of director (Mr John Lyth Sayers) 2 Buy now
13 Aug 2019 accounts Annual Accounts 18 Buy now
28 May 2019 officers Termination of appointment of secretary (Solscan Limited) 1 Buy now
28 May 2019 officers Appointment of secretary (Mr Andrew John Lutley) 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 17 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 17 Buy now
26 May 2017 officers Appointment of director (Mrs Megan Alisa Mcillwain Elliott) 2 Buy now
26 May 2017 officers Appointment of director (Ms Anne Austen) 2 Buy now
25 May 2017 officers Termination of appointment of director (Timothy Morton Rutter) 1 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 16 Buy now
08 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
24 Mar 2016 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 16 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 officers Termination of appointment of director (Timothy Reuben Ladbroke Black) 1 Buy now
29 Apr 2014 accounts Annual Accounts 16 Buy now
12 Mar 2014 annual-return Annual Return 8 Buy now
06 Dec 2013 officers Appointment of director (Mr Simon Robert Guy Cooke) 2 Buy now
05 Dec 2013 officers Appointment of director (Mr Jonathan Elms) 2 Buy now
18 Sep 2013 accounts Annual Accounts 16 Buy now
21 Jun 2013 officers Termination of appointment of director (Dana Hovig) 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Todd Petersen) 1 Buy now
28 May 2013 officers Appointment of director (Mr Philip Dow Harvey) 2 Buy now
24 May 2013 officers Appointment of director (Mr Timothy Morton Rutter) 2 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2012 accounts Annual Accounts 16 Buy now
16 Mar 2012 annual-return Annual Return 6 Buy now
19 Apr 2011 officers Termination of appointment of director (Henrietta Search) 2 Buy now
07 Apr 2011 accounts Annual Accounts 14 Buy now
15 Mar 2011 annual-return Annual Return 8 Buy now
14 Mar 2011 address Move Registers To Registered Office Company 1 Buy now
19 Jan 2011 officers Termination of appointment of director (Anthony Barnett) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Michael Adler) 2 Buy now
18 Jan 2011 officers Termination of appointment of director (Linda Humphrey) 2 Buy now
21 Dec 2010 resolution Resolution 26 Buy now
28 Jul 2010 accounts Annual Accounts 15 Buy now
12 Jul 2010 officers Change of particulars for director (Dana Scott Hovig) 1 Buy now
12 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Jul 2010 annual-return Annual Return 8 Buy now
12 Jul 2010 address Move Registers To Sail Company 1 Buy now
12 Jul 2010 address Move Registers To Registered Office Company 1 Buy now
17 Mar 2010 annual-return Annual Return 8 Buy now
17 Mar 2010 address Move Registers To Sail Company 1 Buy now
17 Mar 2010 address Change Sail Address Company 1 Buy now
17 Mar 2010 officers Change of particulars for director (Dana Scott Hovig) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Todd Petersen) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Henrietta Christina Search) 2 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Solscan Limited) 2 Buy now
05 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2009 accounts Annual Accounts 15 Buy now
01 Apr 2009 annual-return Return made up to 09/03/09; full list of members 6 Buy now
27 Mar 2009 officers Director appointed anthony spencer barnett 2 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from, cap house, 9-12 long lane, london, EC1A 9HA 1 Buy now
11 Jun 2008 accounts Annual Accounts 14 Buy now
04 Apr 2008 annual-return Return made up to 09/03/08; full list of members 5 Buy now
02 Apr 2008 officers Appointment terminated director edgar stanford 1 Buy now
09 Nov 2007 officers New secretary appointed 2 Buy now
09 Nov 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 accounts Annual Accounts 15 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 annual-return Return made up to 09/03/07; full list of members 9 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
19 Sep 2006 accounts Annual Accounts 6 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
02 Jun 2006 annual-return Return made up to 09/03/05; full list of members; amend 9 Buy now
18 May 2006 annual-return Return made up to 09/03/06; full list of members 9 Buy now
16 Mar 2006 incorporation Memorandum Articles 9 Buy now
12 Sep 2005 officers Director's particulars changed 1 Buy now