ABSOLUTE OPTIONS LONDON LTD
Status | ACTIVE |
Company No. | 07795565 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ABSOLUTE OPTIONS LONDON LTD is an active private limited company with number 07795565. It was incorporated 12 years, 7 months, 28 days ago, on 03 October 2011. The company address is Room 1 Duru House Room 1 Duru House, London, E1 1RD.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ade Odukoya
Change date: 2016-06-01
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ade Odukoya
Change date: 2016-06-01
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type dormant
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type dormant
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-03
Officer name: Mr Ade Odukoya
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2014-10-10
New address: Room 1 Duru House 101 Commercial Road London E1 1RD
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2014-10-09
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2013-11-20
Documents
Annual return company with made up date
Date: 14 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2012-12-07
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Some Companies
69 BLACKHEATH ROAD,,SE10 8PD
Number: | 02298937 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVENHURST RESIDENTS ASSOCIATION LIMITED
SANDBOURNE CHAMBERS,BOURNEMOUTH,BH9 2HH
Number: | 01346002 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRADFIELD COURT, DRAYTON MILL,ABINGDON,OX14 4EF
Number: | 05582290 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MILTON RD,KENT,DA12 2RF
Number: | 01434561 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 SAFFRON CLOSE,BRENTWOOD,CM13 3NF
Number: | 10637176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIG BUILDING SOLUTIONS LIMITED
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 00402066 |
Status: | ACTIVE |
Category: | Private Limited Company |