SIMPLY OPTIONS LTD.

63-66 Hatton Garden Fifth Floor, Suite 23 63-66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, England
StatusACTIVE
Company No.07833489
CategoryPrivate Limited Company
Incorporated03 Nov 2011
Age12 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

SIMPLY OPTIONS LTD. is an active private limited company with number 07833489. It was incorporated 12 years, 7 months, 2 days ago, on 03 November 2011. The company address is 63-66 Hatton Garden Fifth Floor, Suite 23 63-66 Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Geoffrey Turner

Appointment date: 2022-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Matthews

Termination date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 63-66 Hatton Garden Fifth Floor, Suite 23 Hatton Garden London EC1N 8LE

Change date: 2021-05-05

Old address: Flat 6 the Elms 77 Feltham Hill Road Ashford Middlesex TW15 2DH England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Goetz

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Turner

Termination date: 2020-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Goetz

Termination date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-02

Officer name: Mr Todd Goetz

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-19

Officer name: Dr Geoffrey Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Old address: 6 the Elms Feltham Hill Road Ashford Middlesex TW15 2DH England

Change date: 2017-07-05

New address: Flat 6 the Elms 77 Feltham Hill Road Ashford Middlesex TW15 2DH

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Old address: C/O Corebentley 10 Canterbury Court Chaucer Road Ashford Middlesex TW15 2PT

New address: 6 the Elms Feltham Hill Road Ashford Middlesex TW15 2DH

Change date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Keith Matthews

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

New address: C/O Corebentley 10 Canterbury Court Chaucer Road Ashford Middlesex TW15 2PT

Old address: C/O Corebentley, (K Matthews) 2 Orwell Close Swindon SN25 3LZ

Change date: 2014-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Beryl Moretimer

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Keith Matthews

Change date: 2013-07-20

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beryl Moretimer

Change date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: C/O K Matthews 2 Orwell Close Swindon SN25 3LZ England

Change date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: C/O C/O K Matthews 3 Talbot Close Melksham Wiltshire SN12 7JU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: 3 Talbot Close Melksham Wiltshire SN12 7JU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Matthews

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: 5 Ash Grove Staines TW18 1JE England

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 03 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY ENTERTAINMENT GROUP LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08304951
Status:ACTIVE
Category:Private Limited Company

GELOS LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:10946028
Status:ACTIVE
Category:Private Limited Company

GERRITY CONSULTING LIMITED

76 MALTHOUSE ROAD,CRAWLEY,RH10 6BG

Number:11844879
Status:ACTIVE
Category:Private Limited Company

HARRISON DENTAL CARE LIMITED

CARROCK FELL VIEW,WIGTON,CA7 8DP

Number:07080938
Status:ACTIVE
Category:Private Limited Company

PALE BLUE COACHING LIMITED

80 HEARNVILLE ROAD,LONDON,SW12 8RR

Number:10445773
Status:ACTIVE
Category:Private Limited Company

RODERICK C THORNE PRODUCE LIMITED

SUNNYBANK HOUSE,MAYFIELD,TN20 6AA

Number:01599680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source