EASIOPTION LIMITED
Overview
| Company Name | EASIOPTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04508404 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EASIOPTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EASIPROCESS LIMITED | Feb 07, 2005 | Feb 07, 2005 |
| JERSEY PROPERTY LOANS LIMITED | Aug 09, 2002 | Aug 09, 2002 |
What are the latest accounts for EASIOPTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EASIOPTION LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for EASIOPTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victoria Jane Sullivan-Hyde as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Benjamin Allen as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ | 2 pages | AD03 | ||
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ | 1 pages | AD02 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of April Carolyn Talintyre as a director on May 09, 2024 | 1 pages | TM01 | ||
Appointment of Victoria Sullivan-Hyde as a director on May 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms April Carolyn Talintyre on Jul 21, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Director's details changed for Mr Andrew John Golding on Feb 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Who are the officers of EASIOPTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELPHICK, Jason Stanley | Secretary | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | 212568640001 | |||||||
| ALLEN, Benjamin | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 340627620001 | |||||
| GOLDING, Andrew John | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | England | British | 97603550005 | |||||
| BENNER, John Edward | Secretary | Roper Road CT2 7EG Canterbury 16 Kent | British | 94977610001 | ||||||
| BRIDGMAN, Paul Gareth | Secretary | 13 Sheringham Close ME16 0NF Maidstone Kent | British | 84504950002 | ||||||
| BUCKNELL, Zoe | Secretary | Chapel Row Wheeler End HP14 3NE High Wycombe 3 England And Wales United Kingdom | 163308430001 | |||||||
| PLIMMER, Stephen Aaron | Secretary | 8 Albert Road ME1 3DG Rochester Kent | British | 106886700003 | ||||||
| PURVIS, Martin Terence Alan | Secretary | Reliance House Sun Pier ME4 4ET Chatham Kent | 208207620001 | |||||||
| SCRUTON, Robert | Secretary | 17 Sea View Avenue CT7 9LU Birchington Kent | British | 26358320002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHEELE, John Patrick Brian | Director | 28 St Lucia West Parade TN39 3DT Bexhill On Sea East Sussex | United Kingdom | British | 64371050001 | |||||
| LAZENBY, Michael John | Director | 3 Graduate Place 210-216 Long Lane SE1 4QH London | United Kingdom | British | 67894610004 | |||||
| LUCKEN, Glen | Director | The Cloisters Ampthill MK45 2UJ Bedford 18 England England | England | British | 81760160001 | |||||
| MACKENZIE, Malcolm Seaforth | Director | Gilberts Morebath EX16 9DB Tiverton Devon | Uk | British | 53638590003 | |||||
| NEWELL, Andrew | Director | Burley 9 Ducks Hill Road HA6 2NW Northwood Middlesex | England | British | 30849370002 | |||||
| PALMER, Alan Henry | Director | 130 Kennet Street Wapping E1W 2JJ London | British | 84504830001 | ||||||
| PROCTER, Robert Duncan | Director | 50 Chestfield Road Chestfield CT5 3LD Whitstable Kent | British | 84504710001 | ||||||
| SCRUTON, Robert | Director | 17 Sea View Avenue CT7 9LU Birchington Kent | United Kingdom | British | 26358320002 | |||||
| SULLIVAN-HYDE, Victoria Jane | Director | Brunel Way Dock Road ME4 4AF Chatham The Observatory Kent United Kingdom | United Kingdom | British | 311092710001 | |||||
| TALINTYRE, April Carolyn | Director | Reliance House Sun Pier ME4 4ET Chatham Kent | England | British | 169100230002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EASIOPTION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Onesavings Bank Plc | Apr 06, 2016 | Sun Pier ME4 4ET Chatham Reliance House Kent United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
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