PARASOL MANAGEMENT LIMITED
Overview
| Company Name | PARASOL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05648252 |
| 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 PARASOL MANAGEMENT LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PARASOL MANAGEMENT LIMITED located?
| Registered Office Address | 840 Ibis Court Centre Park WA1 1RL Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARASOL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIONIS MANAGEMENT LIMITED | Dec 01, 2015 | Dec 01, 2015 |
| PARASOL MANAGEMENT LIMITED | Dec 07, 2005 | Dec 07, 2005 |
What are the latest accounts for PARASOL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PARASOL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for PARASOL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Robert Craig Ross as a director on Nov 01, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Robert Craig Ross as a director on Oct 31, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 11 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Certificate of change of name Company name changed optionis management LIMITED\certificate issued on 16/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 10 pages | AA | ||||||||||
Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | 1 pages | AD04 | ||||||||||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on Apr 19, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Optionis Midco Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Optionis Bidco Limited as a person with significant control on Apr 19, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jeremy Peter Fletcher as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Craig Ross as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mark Alexander Lockley as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas John Crawford as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Appointment of Mr Jeremy Peter Fletcher as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Neil Storey as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of PARASOL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOCKLEY, Mark Alexander | Director | Ibis Court Centre Park WA1 1RL Warrington 840 Cheshire United Kingdom | United Kingdom | British | 307812100001 | |||||
| STOREY, Graham Neil | Director | Ibis Court Centre Park WA1 1RL Warrington 840 Chesire England | United Kingdom | British | 48939070004 | |||||
| CROSSLAND, Robert John | Secretary | 4 Anderton View ST15 8ZP Stone Staffordshire | British | 104117660001 | ||||||
| KELLY, Derek Andrew | Secretary | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire England | British | 134524440001 | ||||||
| WHITTLE, Anita | Secretary | Alizarin Broad Lane, Grappenhall WA4 3HS Warrington | British | 112926250002 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| AHMED, Iftikhar | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | United Kingdom | British | 266436870001 | |||||
| BAMBER, Neil | Director | 196 Saint Helens Road Eccleston Park L34 2QQ Prescot Merseyside | British | 84479480001 | ||||||
| BUDGE, Kevin John | Director | Cotterells HP1 1FW Hemel Hempstead Kd Tower England | United Kingdom | British | 97406200003 | |||||
| CATTERICK, James | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire United Kingdom | United Kingdom | British | 267749120001 | |||||
| CRAWFORD, Douglas John | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire | United Kingdom | British | 260884810001 | |||||
| CROSSLAND, Robert John | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire England | England | British | 104117660001 | |||||
| CROSSLAND, Robert John | Director | 4 Anderton View ST15 8ZP Stone Staffordshire | England | British | 104117660001 | |||||
| DERBYSHIRE, James Edward | Director | 41 Rainford Road Dentons Green WA10 6BZ St Helens Merseyside | British | 104124390001 | ||||||
| FLETCHER, Jeremy Peter | Director | Ibis Court Centre Park WA1 1RL Warrington 840 Chesire United Kingdom | United Kingdom | British | 110526950001 | |||||
| JESSE, Harold Joseph | Director | 157 Rainford Road Windle WA11 7QF St. Helens Merseyside | British | 68819270001 | ||||||
| KELLY, Derek Andrew | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire England | England | British | 134524440002 | |||||
| PIERCE, Raymond Francis | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire England | England | British | 3231870001 | |||||
| ROSS, Andrew Robert Craig | Director | Ibis Court Centre Park WA1 1RL Warrington 840 Cheshire United Kingdom | England | British | 188497580001 | |||||
| SPOTTISWOOD, James Arthur | Director | Colliery Cottage Burrows Lane WA10 5PP St Helens Merseyside | British | 6304220001 | ||||||
| WHITTLE, Anita | Director | 840 Ibis Court Centre Park WA1 1RL Warrington Optionis House Cheshire England | United Kingdom | British | 112926250002 |
Who are the persons with significant control of PARASOL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Optionis Bidco Limited | Apr 06, 2016 | Ibis Court Centre Park WA1 1RL Warrington 840 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optionis Midco Limited | Apr 06, 2016 | Ibis Court Centre Park WA1 1RL Warrington 840 Cheshire 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