OPTIONPLACE LIMITED - LEE-ON-THE-SOLENT
Company Profile | Company Filings |
Overview
OPTIONPLACE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEE-ON-THE-SOLENT ENGLAND and has the status: Active.
OPTIONPLACE LIMITED was incorporated 32 years ago on 02/08/1991 and has the registered number: 02634674. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
OPTIONPLACE LIMITED was incorporated 32 years ago on 02/08/1991 and has the registered number: 02634674. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
OPTIONPLACE LIMITED - LEE-ON-THE-SOLENT
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
51 MARINE PARADE EAST
LEE-ON-THE-SOLENT
PO13 9BW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROSILIN EVANS | Jun 1964 | British | Director | 2007-11-26 | CURRENT |
MR THOMAS KEITH EVANS | Oct 1964 | British | Director | 2015-10-21 | CURRENT |
MR RODNEY THOMAS ANSELL | Dec 1944 | British | Director | 2016-05-21 | CURRENT |
MRS VICTORIA JONES | Secretary | 2019-09-01 | CURRENT | ||
JACQUELINE JONES | Jul 1946 | British | Director | 2005-05-03 UNTIL 2008-09-20 | RESIGNED |
MARTIN PETER BUDD | Jun 1955 | Secretary | 1994-04-18 UNTIL 1997-08-04 | RESIGNED | |
JACQUELINE JONES | Jul 1946 | British | Secretary | 2003-07-13 UNTIL 2005-05-03 | RESIGNED |
ROSILIN EVANS | Jun 1964 | British | Secretary | 2007-11-26 UNTIL 2018-10-18 | RESIGNED |
SAMANTHA ANITA PAGE | Dec 1969 | British | Secretary | 1997-08-05 UNTIL 2002-05-22 | RESIGNED |
MR PAUL LAWRENCE RENDLE | Mar 1952 | Secretary | 1991-10-01 UNTIL 1994-04-18 | RESIGNED | |
SAMANTHA ANITA RICHARDS | Dec 1969 | Secretary | 2005-05-03 UNTIL 2007-11-26 | RESIGNED | |
MR JOHN EDWARD TORRINGTON | Secretary | 2018-12-20 UNTIL 2019-08-31 | RESIGNED | ||
JOHN FOOT | Sep 1968 | British | Director | 1994-04-18 UNTIL 2001-03-06 | RESIGNED |
DR GARRIE FRASER WILLIAMS | Oct 1940 | British | Director | 2006-01-11 UNTIL 2009-10-10 | RESIGNED |
MR PAUL LAWRENCE RENDLE | Mar 1952 | Director | 1991-10-01 UNTIL 1994-04-18 | RESIGNED | |
MR ANDREW PRINGLE | May 1952 | British | Director | 1991-10-01 UNTIL 1994-04-18 | RESIGNED |
SAMANTHA ANITA PAGE | Dec 1969 | British | Director | 1995-12-12 UNTIL 2002-05-22 | RESIGNED |
JUSTINE ANNE GAIR | Jan 1967 | British | Director | 1994-04-18 UNTIL 1996-01-24 | RESIGNED |
MR RODNEY THOMAS ANSELL | Dec 1944 | British | Director | 2012-01-01 UNTIL 2015-10-21 | RESIGNED |
PATRICK JOHN EADIE | Aug 1969 | British | Director | 1998-12-16 UNTIL 2005-02-07 | RESIGNED |
MICHAEL STUART DEVANEY | Aug 1951 | British | Director | 2008-09-20 UNTIL 2012-01-01 | RESIGNED |
JOHN HENDERSON LIVINGSTONE CULROSS | Jul 1945 | British | Director | 2001-09-28 UNTIL 2005-05-03 | RESIGNED |
AGOSTINO CEO | Nov 1947 | British | Director | 2004-07-13 UNTIL 2007-07-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-08-02 UNTIL 1991-10-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-08-02 UNTIL 1991-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rosilin Evans | 2019-09-01 | 6/1964 | Lee-On-The-Solent | Significant influence or control |
Mr John Edward Torrington | 2018-12-20 - 2019-08-31 | 10/1950 | Lee-On-The-Solent | Significant influence or control |
Mrs Rosilin Evans | 2016-08-02 - 2018-12-20 | 6/1964 | Lee-On-The-Solent Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Optionplace Limited | 2024-01-12 | 31-08-2023 | £10,711 equity |
Optionplace Limited | 2023-04-07 | 31-08-2022 | £15,402 equity |
Optionplace Limited | 2022-05-25 | 31-08-2021 | £8,658 equity |
Optionplace Limited | 2021-03-20 | 31-08-2020 | £10,951 Cash |
Micro-entity Accounts - OPTIONPLACE LIMITED | 2020-01-09 | 31-08-2019 | £13,933 equity |
Micro-entity Accounts - OPTIONPLACE LIMITED | 2019-04-27 | 31-08-2018 | £13,120 equity |
Micro-entity Accounts - OPTIONPLACE LIMITED | 2018-05-16 | 31-08-2017 | £7,950 equity |
Micro-entity Accounts - OPTIONPLACE LIMITED | 2017-05-17 | 31-08-2016 | £15,369 equity |
Abbreviated Company Accounts - OPTIONPLACE LIMITED | 2016-05-04 | 31-08-2015 | £31,965 Cash £31,205 equity |
Abbreviated Company Accounts - OPTIONPLACE LIMITED | 2015-05-27 | 31-08-2014 | £24,329 Cash £25,149 equity |