EASIOPTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASIOPTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04508404
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASIOPTION LIMITED?

    • Banks (64191) / Financial and insurance activities

    Where is EASIOPTION LIMITED located?

    Registered Office Address
    The Observatory Brunel Way
    Dock Road
    ME4 4AF Chatham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EASIOPTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASIPROCESS LIMITEDFeb 07, 2005Feb 07, 2005
    JERSEY PROPERTY LOANS LIMITEDAug 09, 2002Aug 09, 2002

    What are the latest accounts for EASIOPTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EASIOPTION LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for EASIOPTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Jane Sullivan-Hyde as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Benjamin Allen as a director on Sep 24, 2025

    2 pagesAP01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Reliance House Sun Pier Chatham Kent ME4 4ET to The Observatory Brunel Way Dock Road Chatham Kent ME4 4AF on Aug 07, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    2 pagesAD03

    Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ

    1 pagesAD02

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024

    1 pagesTM01

    Appointment of Victoria Sullivan-Hyde as a director on May 09, 2024

    2 pagesAP01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms April Carolyn Talintyre on Jul 21, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Aug 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Director's details changed for Mr Andrew John Golding on Feb 25, 2021

    2 pagesCH01

    Confirmation statement made on Aug 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Who are the officers of EASIOPTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELPHICK, Jason Stanley
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Secretary
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    212568640001
    ALLEN, Benjamin
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish340627620001
    GOLDING, Andrew John
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    EnglandBritish97603550005
    BENNER, John Edward
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    Secretary
    Roper Road
    CT2 7EG Canterbury
    16
    Kent
    British94977610001
    BRIDGMAN, Paul Gareth
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    Secretary
    13 Sheringham Close
    ME16 0NF Maidstone
    Kent
    British84504950002
    BUCKNELL, Zoe
    Chapel Row
    Wheeler End
    HP14 3NE High Wycombe
    3
    England And Wales
    United Kingdom
    Secretary
    Chapel Row
    Wheeler End
    HP14 3NE High Wycombe
    3
    England And Wales
    United Kingdom
    163308430001
    PLIMMER, Stephen Aaron
    8 Albert Road
    ME1 3DG Rochester
    Kent
    Secretary
    8 Albert Road
    ME1 3DG Rochester
    Kent
    British106886700003
    PURVIS, Martin Terence Alan
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Secretary
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    208207620001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Secretary
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    British26358320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHEELE, John Patrick Brian
    28 St Lucia
    West Parade
    TN39 3DT Bexhill On Sea
    East Sussex
    Director
    28 St Lucia
    West Parade
    TN39 3DT Bexhill On Sea
    East Sussex
    United KingdomBritish64371050001
    LAZENBY, Michael John
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    Director
    3 Graduate Place
    210-216 Long Lane
    SE1 4QH London
    United KingdomBritish67894610004
    LUCKEN, Glen
    The Cloisters
    Ampthill
    MK45 2UJ Bedford
    18
    England
    England
    Director
    The Cloisters
    Ampthill
    MK45 2UJ Bedford
    18
    England
    England
    EnglandBritish81760160001
    MACKENZIE, Malcolm Seaforth
    Gilberts
    Morebath
    EX16 9DB Tiverton
    Devon
    Director
    Gilberts
    Morebath
    EX16 9DB Tiverton
    Devon
    UkBritish53638590003
    NEWELL, Andrew
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    Director
    Burley 9 Ducks Hill Road
    HA6 2NW Northwood
    Middlesex
    EnglandBritish30849370002
    PALMER, Alan Henry
    130 Kennet Street
    Wapping
    E1W 2JJ London
    Director
    130 Kennet Street
    Wapping
    E1W 2JJ London
    British84504830001
    PROCTER, Robert Duncan
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    Director
    50 Chestfield Road
    Chestfield
    CT5 3LD Whitstable
    Kent
    British84504710001
    SCRUTON, Robert
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    Director
    17 Sea View Avenue
    CT7 9LU Birchington
    Kent
    United KingdomBritish26358320002
    SULLIVAN-HYDE, Victoria Jane
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    Director
    Brunel Way
    Dock Road
    ME4 4AF Chatham
    The Observatory
    Kent
    United Kingdom
    United KingdomBritish311092710001
    TALINTYRE, April Carolyn
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    Director
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    Kent
    EnglandBritish169100230002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EASIOPTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onesavings Bank Plc
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Apr 06, 2016
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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