Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLOUR OPTIONS LIMITED
Company Information for

COLOUR OPTIONS LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
Company Registration Number
03088125
Private Limited Company
Liquidation

Company Overview

About Colour Options Ltd
COLOUR OPTIONS LIMITED was founded on 1995-08-07 and has its registered office in York. The organisation's status is listed as "Liquidation". Colour Options Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLOUR OPTIONS LIMITED
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4XG
Other companies in YO41
 
Filing Information
Company Number 03088125
Company ID Number 03088125
Date formed 1995-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500615204  
Last Datalog update: 2023-07-05 16:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLOUR OPTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLOUR OPTIONS LIMITED
The following companies were found which have the same name as COLOUR OPTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLOUR OPTIONS PTY. LTD. VIC 3058 Active Company formed on the 2005-03-03

Company Officers of COLOUR OPTIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE TAYLOR
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE TAYLOR
Company Secretary 1995-08-07 2016-11-07
VIVIENNE TAYLOR
Director 1995-08-07 2016-11-07
IAN TAYLOR
Director 1995-08-07 2015-10-15
RM REGISTRARS LIMITED
Nominated Secretary 1995-08-07 1995-08-07
RM NOMINEES LIMITED
Nominated Director 1995-08-07 1995-08-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-07Appointment of a voluntary liquidator
2023-06-07Voluntary liquidation Statement of affairs
2023-06-07Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 10 Harrier Court Airfield Business Park Elvington, York North Yorkshire YO41 4EA
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-10-04CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-07-20PSC04Change of details for Mrs Rachel Simone Taylor as a person with significant control on 2020-06-01
2021-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SIMONE TAYLOR
2021-07-19PSC04Change of details for Mr Matthew George Taylor as a person with significant control on 2020-06-01
2021-03-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 3300
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-12AA31/12/17 TOTAL EXEMPTION FULL
2018-06-12AA31/12/17 TOTAL EXEMPTION FULL
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21PSC04Change of details for Mr Matthew George Taylor as a person with significant control on 2017-08-01
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-08-18PSC07CESSATION OF VIVIENNE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2017-01-16SH03Purchase of own shares
2016-11-24RES13Resolutions passed:
  • That the text appended are both approved 07/11/2016
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE TAYLOR
2016-11-08TM02Termination of appointment of Vivienne Taylor on 2016-11-07
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-14AR0107/08/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-08AR0107/08/14 ANNUAL RETURN FULL LIST
2014-06-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09CH01Director's details changed for Mr Matthew George Taylor on 2013-09-09
2013-08-16AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE TAYLOR / 06/08/2013
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 06/08/2013
2013-08-16CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE TAYLOR on 2013-08-07
2013-05-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-28AR0107/08/12 FULL LIST
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-17AR0107/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE TAYLOR / 30/08/2010
2011-06-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-20AR0107/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE TAYLOR / 07/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE TAYLOR / 07/08/2010
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-23363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: TECHNOLOGY HOUSE LAWRENCE STREET YORK YO10 3BU
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-31363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/03
2003-09-19363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-03288aNEW DIRECTOR APPOINTED
2002-08-28363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-13363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-24363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-23363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/98
1998-08-26363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1997-08-15363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-21395PARTICULARS OF MORTGAGE/CHARGE
1996-10-11363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-07-09225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1995-10-04288DIRECTOR RESIGNED
1995-09-13288SECRETARY RESIGNED
1995-09-13287REGISTERED OFFICE CHANGED ON 13/09/95 FROM: TECHNOLOGY HOUSE 49 LAWRENCE STREET YORK NORTH YORKSHIRE YO1 4UB
1995-09-13288DIRECTOR RESIGNED
1995-08-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-16288NEW DIRECTOR APPOINTED
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1995-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-08-1588(2)AD 07/08/95--------- £ SI 9998@1=9998 £ IC 2/10000
1995-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services




Licences & Regulatory approval
We could not find any licences issued to COLOUR OPTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-02
Resolution2023-06-02
Fines / Sanctions
No fines or sanctions have been issued against COLOUR OPTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLOUR OPTIONS LIMITED

Intangible Assets
Patents
We have not found any records of COLOUR OPTIONS LIMITED registering or being granted any patents
Domain Names

COLOUR OPTIONS LIMITED owns 9 domain names.

banneroptions.co.uk   colouroptions.co.uk   enterprisestartup.co.uk   mypersonalprinter.co.uk   mytradeprinter.co.uk   my-personal-poster.co.uk   my-personal-printer.co.uk   posteroptions.co.uk   mypersonalcalendar.co.uk  

Trademarks

Trademark applications by COLOUR OPTIONS LIMITED

COLOUR OPTIONS LIMITED is the Original Applicant for the trademark New Fashioned Print ™ (UK00003077747) through the UKIPO on the 2014-10-17
Trademark class: Printing, digital printing, print management, display printing.
Income
Government Income

Government spend with COLOUR OPTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £52
City of York Council 2015-1 GBP £418 Communities & Neighbourhoods
Leeds City Council 2015-1 GBP £340
City of York Council 2014-12 GBP £122 Communities & Neighbourhoods
City of York Council 2014-11 GBP £1,003 Communities & Neighbourhoods
City of York Council 2014-10 GBP £49 Health & Wellbeing
City of York Council 2014-9 GBP £2,973
City of York Council 2014-8 GBP £27
Leeds City Council 2014-8 GBP £325 Printing
Leeds City Council 2014-7 GBP £3,068 Publication And Promotion
City of York Council 2014-7 GBP £221
City of York Council 2014-6 GBP £4,573
City of York Council 2014-5 GBP £89
City of York Council 2014-4 GBP £261
City of York Council 2014-3 GBP £337
City of York Council 2014-2 GBP £835
Hull City Council 2014-2 GBP £221 Sports, Leisure & Heritage
City of York Council 2014-1 GBP £715
City of York Council 2013-12 GBP £306
City of York Council 2013-11 GBP £1,543
City of York Council 2013-10 GBP £1,435
City of York Council 2013-9 GBP £699
City of York Council 2013-8 GBP £1,145
City of York Council 2013-7 GBP £501
City of York Council 2013-6 GBP £1,322
City of York Council 2013-5 GBP £659
City of York Council 2013-4 GBP £1,326
City of York Council 2013-2 GBP £181
City of York Council 2013-1 GBP £653
City of York Council 2012-12 GBP £132
City of York Council 2012-10 GBP £570
City of York Council 2012-9 GBP £996

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COLOUR OPTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOLOUR OPTIONS LIMITEDEvent Date2023-06-02
Name of Company: COLOUR OPTIONS LIMITED Company Number: 03088125 Nature of Business: Manufacturing - Printing and Binding Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clif…
 
Initiating party Event TypeResolution
Defending partyCOLOUR OPTIONS LIMITEDEvent Date2023-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLOUR OPTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLOUR OPTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1