Company Information for OPTIONEASY LIMITED
CONNECT HOUSE, 133-137 ALEXANDRA ROAD, 133-137 ALEXANDRA ROAD, LONDON, SW19 7JY,
|
Company Registration Number
04427978
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OPTIONEASY LIMITED | |
Legal Registered Office | |
CONNECT HOUSE 133-137 ALEXANDRA ROAD 133-137 ALEXANDRA ROAD LONDON SW19 7JY Other companies in SW11 | |
Company Number | 04427978 | |
---|---|---|
Company ID Number | 04427978 | |
Date formed | 2002-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-30 | |
Return next due | 2018-05-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-12-13 06:59:40 |
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 |
---|---|---|
PEMBROKE ASSOCIATES |
||
GUY KEVIN COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY KEVIN COHEN |
Company Secretary | ||
PETER JOHN MILES |
Director | ||
SIMON DOUGLAS BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDICOTT INVESTMENTS LIMITED | Company Secretary | 2015-12-07 | CURRENT | 1996-12-06 | Active | |
LEASEHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Active | |
STALKY & CO. LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1972-07-20 | Liquidation | |
CAMPION HOUSE ESTATES LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1991-04-09 | Active | |
COMMONHOLD LIMITED | Company Secretary | 2011-09-14 | CURRENT | 1996-05-21 | Liquidation | |
NORTHCAP OLD SESSIONS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2017-04-04 | |
25 QUEENSGATE GARDENS FREEHOLD LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2006-11-24 | Active | |
THE FOLLY FELLOWSHIP | Company Secretary | 2009-03-30 | CURRENT | 1991-04-11 | Active | |
TAYLOR CROSBIE LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Dissolved 2016-03-01 | |
TAYLOR BROTHERS UK LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-06-19 | CURRENT | 1971-04-29 | Active | |
FLAGTRADER.COM LTD | Company Secretary | 2006-01-10 | CURRENT | 1997-12-15 | Active | |
STABLES YARD MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-08-23 | CURRENT | 2004-05-06 | Active | |
TRP WORKING HORSES LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2005-03-08 | Active | |
ADBIKES MEDIA LIMITED | Company Secretary | 2003-10-03 | CURRENT | 1997-08-15 | Active | |
CAPTIVA PRODUCTIONS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-02-23 | |
21 DEAN STREET LIMITED | Company Secretary | 1999-09-15 | CURRENT | 1998-07-08 | Active | |
SMALLWOOD ARCHITECTS LTD. | Company Secretary | 1995-11-24 | CURRENT | 1985-01-24 | Active | |
FASHION ACCESSORIES INTERNATIONAL LTD | Company Secretary | 1993-09-30 | CURRENT | 1962-01-01 | Dissolved 2013-12-10 | |
FEMINIST REVIEW LIMITED | Company Secretary | 1991-12-01 | CURRENT | 1982-06-01 | Active | |
FLAGTRADER.COM LTD | Director | 1997-12-15 | CURRENT | 1997-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 12901.95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 12901.95 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 12901.95 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Guy Kevin Cohen on 2015-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM Pinnacle House 17-25 Hartfield Road London SW19 3SE England | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM 73 Mendip Court Chatfield Road London SW11 3UZ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 12901.95 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2010-04-30 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/06/2008 TO 31/12/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 96-98 BAKER STREET LONDON W1U 6TJ | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/10/05--------- £ SI 34705@.05=1735 £ IC 11167/12902 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/04/04--------- £ SI 8000@.05=400 £ IC 2793/3193 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
MISC | MINUTES OF MEETING | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/08/03--------- £ SI 16000@.05=800 £ IC 1993/2793 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 11966/9466 17/04/03 £ SR 50000@.05=2500 | |
RES13 | ALLOT SHARES 17/04/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 17/04/03--------- £ SI 6000@.05=300 £ IC 11666/11966 | |
88(2)R | AD 17/04/03--------- £ SI 33334@.05=1666 £ IC 10000/11666 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-01-01 | £ 41,780 |
---|
Creditors and other liabilities
|
|
|
|
|
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 OPTIONEASY LIMITED
Called Up Share Capital | 2012-01-01 | £ 11,167 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 17,692 |
Current Assets | 2012-01-01 | £ 49,440 |
Debtors | 2012-01-01 | £ 31,748 |
Fixed Assets | 2012-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 7,661 |
Tangible Fixed Assets | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPTIONEASY LIMITED are:
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. |