OPTION ONE GROUP
Overview
| Company Name | OPTION ONE GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01775845 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPTION ONE GROUP?
- (7499) /
Where is OPTION ONE GROUP located?
| Registered Office Address | 239 Old Marylebone Road London NW1 5QT |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OPTION ONE GROUP?
| Company Name | From | Until |
|---|---|---|
| OPTION ONE LIMITED | Dec 06, 1983 | Dec 06, 1983 |
What are the latest accounts for OPTION ONE GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for OPTION ONE GROUP?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mrs Suzanne Christina Rosemarie Loney on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
legacy | 6 pages | 363s | ||||||||||||||
Accounts made up to Dec 31, 2004 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 6 pages | 363s | ||||||||||||||
Accounts made up to Dec 31, 2003 | 3 pages | AA | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 10 pages | MAR | ||||||||||||||
legacy | 2 pages | 49(8)(b) | ||||||||||||||
legacy | 1 pages | 49(8)(a) | ||||||||||||||
legacy | 2 pages | 49(1) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of OPTION ONE GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Sally Ann | Secretary | 239 Old Marylebone Road London NW1 5QT | British | 51704000002 | ||||||
| LONEY, Suzanne Christina Rosemarie | Director | 239 Old Marylebone Road London NW1 5QT | Scotland | British | 52276860002 | |||||
| COLE, Philip Neal | Secretary | Falkland House 18 Essex Street RG14 6QN Newbury Berkshire | British | 51706560001 | ||||||
| DEEMING, Paul | Secretary | 22 Old Brompton Road SW7 3DL London | British | 78875670001 | ||||||
| HUNT, Peter Julian Frederick | Secretary | 36 Cleveland Close SL6 1XE Maidenhead Berkshire | British | 34334930001 | ||||||
| JAKOB, Peter Murray | Secretary | 15 Southdown Road Wimbledon SW20 8PT London | British | 19676810001 | ||||||
| WHEELER, Michael | Secretary | 145 Eastwood Road SS6 7LA Rayleigh Essex | British | 15715790001 | ||||||
| ALLEN, Matthew Charles | Director | 82 Dean Street W1V 5AB London | British | 35698590001 | ||||||
| BASTIBLE, Brian James | Director | 29 Hillfield Avenue Crouch End N8 7DS London | Irish | 62203470002 | ||||||
| BAYLEY, Robert Page | Director | Hollyhocks House Guildford Road GU6 8PA Cranleigh Surrey | United Kingdom | British | 76491680001 | |||||
| BAYLISS, Mark Richard | Director | Rosewood 66 Hayes Way Park Langley BR3 2RS Beckenham Kent | British | 44297510001 | ||||||
| FORD, Robin Ryan | Director | 58 Long Park Chesham Bois HP6 5LF Amersham Buckinghamshire | United Kingdom | British | 19885640001 | |||||
| FOTHERGILL, Paul | Director | 162 Rue De Billancourt 92103 Boulogne Billancourt France | British | 70985290002 | ||||||
| HUMPHREY, Peter John | Director | 32 Overhill Way Langley BR3 2SW Beckenham Kent | British | 19885650001 | ||||||
| HUNT, Peter Julian Frederick | Director | 36 Cleveland Close SL6 1XE Maidenhead Berkshire | British | 34334930001 | ||||||
| JAKOB, Peter Murray | Director | 15 Southdown Road Wimbledon SW20 8PT London | British | 19676810001 | ||||||
| KINGSLEY, Paul David | Director | Basement 94 Cambridge Gardens W10 6HS London | British | 100247970001 | ||||||
| LAKE, David Anthony | Director | 66 Elm Park Road SW3 6AU London | England | British | 59820940001 | |||||
| LLOYD, Ian | Director | Flat A 15 Linden Gardens W2 4HD London | British | 60402480003 | ||||||
| RICHARDSON SMITH, Philippa Frances | Director | Ladye Place High Street SL6 5NB Hurley Berkshire | British | 76602780002 | ||||||
| SPARKS, Juliet Cynthia | Director | 17 Wildcroft Manor Putney SW15 3TS London | British | 46494310001 | ||||||
| TAYLOR, Jeremy Charles | Director | Birch House 2 Millhedge Close KT11 3BE Cobham Surrey | England | British | 55678230001 | |||||
| WADDINGTON, David William | Director | 21 Russell Gardens Mews W14 8EU London | British | 40292370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0