Active
Company Information for DUALOPTION LIMITED
14 CHURCH STREET, WHITCHURCH, HAMPSHIRE, RG28 7AB,
|
Company Registration Number
03224180
Private Limited Company
Active |
Company Name | |
---|---|
DUALOPTION LIMITED | |
Legal Registered Office | |
14 CHURCH STREET WHITCHURCH HAMPSHIRE RG28 7AB Other companies in RG28 | |
Company Number | 03224180 | |
---|---|---|
Company ID Number | 03224180 | |
Date formed | 1996-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 20:49:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL IAN HAMILTON PRESSLAND |
||
MARCUS PHILIP GEORGE PERKINS |
||
PAUL IAN HAMILTON PRESSLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEN ANT PUB COMPANY LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2006-09-14 | Dissolved 2018-04-19 | |
LAMBERT PRESSLAND LIMITED | Company Secretary | 2004-01-21 | CURRENT | 1999-03-22 | Active | |
GROSVENOR HOUSE LYMINGTON LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2002-09-11 | Active | |
ESPERTON LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
DORMANT COMPANY 09437864 LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
LOCAL AND SOCIAL LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active - Proposal to Strike off | |
TEN ANT PUB COMPANY LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2018-04-19 | |
ESPERTON LIMITED | Director | 2003-02-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
10 ANT LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
GROSVENOR HOUSE LYMINGTON LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-11 | Active | |
LAMBERT PRESSLAND LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active | |
MASTERVALE LIMITED | Director | 1997-06-15 | CURRENT | 1993-12-01 | Active | |
ASSETLOAD LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-01 | Active | |
CURRENTASSET LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-12 | Active | |
HARLAND ESTATES LIMITED | Director | 1993-09-22 | CURRENT | 1993-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | |
CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JUSTIN EDWARD PRESSLAND AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PRESSLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marcus Philip George Perkins on 2010-07-01 | |
363a | Return made up to 12/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL PRESSLAND / 01/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM C/O 10 ANT GROUP LIMITED FULHAM PARK HOUSE 1A CHESILTON ROAD LONDON SW6 5AA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 27 SHEET STREET WINDSOR BERKSHIRE SL4 1BX | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1998-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 DUALOPTION LIMITED
Cash Bank In Hand | 2012-08-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as DUALOPTION LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DUALOPTION LIMITED | Event Date | 1998-03-31 |
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. |