PARASOL MANAGEMENT LIMITED

PARASOL MANAGEMENT LIMITED

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

    Company NamePARASOL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05648252
    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 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 AddressNo

    What were the previous names of PARASOL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIONIS MANAGEMENT LIMITEDDec 01, 2015Dec 01, 2015
    PARASOL MANAGEMENT LIMITEDDec 07, 2005Dec 07, 2005

    What are the latest accounts for PARASOL MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for PARASOL MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for PARASOL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Robert Craig Ross as a director on Nov 01, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 28, 2025Replacement A replacement TM01 was registered on 28/11/2025

    Termination of appointment of Andrew Robert Craig Ross as a director on Oct 31, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 28, 2025Replaced A replacement TM01 was registered on 28/11/2025

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    11 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Certificate of change of name

    Company name changed optionis management LIMITED\certificate issued on 16/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 16, 2025

    RES15

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    10 pagesAA

    Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

    1 pagesAD04

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 27/06/2023
    RES13

    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 pagesAD01

    Change of details for Optionis Midco Limited as a person with significant control on Apr 19, 2023

    2 pagesPSC05

    Change of details for Optionis Bidco Limited as a person with significant control on Apr 19, 2023

    2 pagesPSC05

    Termination of appointment of Jeremy Peter Fletcher as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mr Andrew Robert Craig Ross as a director on Feb 23, 2023

    2 pagesAP01

    Appointment of Mark Alexander Lockley as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Douglas John Crawford as a director on Dec 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mr Jeremy Peter Fletcher as a director on Nov 14, 2022

    2 pagesAP01

    Appointment of Mr Graham Neil Storey as a director on Nov 14, 2022

    2 pagesAP01

    Who are the officers of PARASOL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKLEY, Mark Alexander
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    United KingdomBritish307812100001
    STOREY, Graham Neil
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Chesire
    England
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Chesire
    England
    United KingdomBritish48939070004
    CROSSLAND, Robert John
    4 Anderton View
    ST15 8ZP Stone
    Staffordshire
    Secretary
    4 Anderton View
    ST15 8ZP Stone
    Staffordshire
    British104117660001
    KELLY, Derek Andrew
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    Secretary
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    British134524440001
    WHITTLE, Anita
    Alizarin
    Broad Lane, Grappenhall
    WA4 3HS Warrington
    Secretary
    Alizarin
    Broad Lane, Grappenhall
    WA4 3HS Warrington
    British112926250002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    AHMED, Iftikhar
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish266436870001
    BAMBER, Neil
    196 Saint Helens Road
    Eccleston Park
    L34 2QQ Prescot
    Merseyside
    Director
    196 Saint Helens Road
    Eccleston Park
    L34 2QQ Prescot
    Merseyside
    British84479480001
    BUDGE, Kevin John
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    Director
    Cotterells
    HP1 1FW Hemel Hempstead
    Kd Tower
    England
    United KingdomBritish97406200003
    CATTERICK, James
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United Kingdom
    United KingdomBritish267749120001
    CRAWFORD, Douglas John
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    United KingdomBritish260884810001
    CROSSLAND, Robert John
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    EnglandBritish104117660001
    CROSSLAND, Robert John
    4 Anderton View
    ST15 8ZP Stone
    Staffordshire
    Director
    4 Anderton View
    ST15 8ZP Stone
    Staffordshire
    EnglandBritish104117660001
    DERBYSHIRE, James Edward
    41 Rainford Road
    Dentons Green
    WA10 6BZ St Helens
    Merseyside
    Director
    41 Rainford Road
    Dentons Green
    WA10 6BZ St Helens
    Merseyside
    British104124390001
    FLETCHER, Jeremy Peter
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Chesire
    United Kingdom
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Chesire
    United Kingdom
    United KingdomBritish110526950001
    JESSE, Harold Joseph
    157 Rainford Road
    Windle
    WA11 7QF St. Helens
    Merseyside
    Director
    157 Rainford Road
    Windle
    WA11 7QF St. Helens
    Merseyside
    British68819270001
    KELLY, Derek Andrew
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    EnglandBritish134524440002
    PIERCE, Raymond Francis
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    EnglandBritish3231870001
    ROSS, Andrew Robert Craig
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    Director
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    EnglandBritish188497580001
    SPOTTISWOOD, James Arthur
    Colliery Cottage
    Burrows Lane
    WA10 5PP St Helens
    Merseyside
    Director
    Colliery Cottage
    Burrows Lane
    WA10 5PP St Helens
    Merseyside
    British6304220001
    WHITTLE, Anita
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    Director
    840 Ibis Court
    Centre Park
    WA1 1RL Warrington
    Optionis House
    Cheshire
    England
    United KingdomBritish112926250002

    Who are the persons with significant control of PARASOL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optionis Bidco Limited
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number08750488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    Apr 06, 2016
    Ibis Court
    Centre Park
    WA1 1RL Warrington
    840
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08750471
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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