OPTION ONE RECRUIT LIMITED

Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.11596974
CategoryPrivate Limited Company
Incorporated01 Oct 2018
Age5 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

OPTION ONE RECRUIT LIMITED is an liquidation private limited company with number 11596974. It was incorporated 5 years, 8 months, 17 days ago, on 01 October 2018. The company address is Wilson Field Limited The Manor House 260 Wilson Field Limited The Manor House 260, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-11

Officer name: Ssg Recruitment Partnerships Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom

Change date: 2023-07-10

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2021

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ssg Recruitment Limited

Change date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 158 Marlowes Hemel Hempstead HP1 1BA England

New address: Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES

Change date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 158 Marlowes Hemel Hempstead HP1 1BA

Change date: 2020-05-04

Old address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115969740002

Charge creation date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-26

Capital : 1 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-28

Charge number: 115969740001

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-26

Psc name: @Ukplc Client Director Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Termination date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Michael Thomas Gordon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Ms Lisa Sanders

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-26

Psc name: Lisa Sanders

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-26

Officer name: Ssg Recruitment Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

New address: The Dower House 108 High Street Berkhamsted Herts HP4 2BL

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE FOOTBALL CONSULTANCY LIMITED

7 THE GLADE,NEWCASTLE-UNDER-LYME,ST5 4NG

Number:11060640
Status:ACTIVE
Category:Private Limited Company

CONVERGED PROJECTS LIMITED

1 PALATINE ROAD,SOUTHPORT,PR8 2BS

Number:06670989
Status:ACTIVE
Category:Private Limited Company

EVMI SOLUTIONS LIMITED

SUITE 345,FITZROVIA,W1W 8EA

Number:11045309
Status:ACTIVE
Category:Private Limited Company

HS CARE PROFESSIONALS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10979824
Status:ACTIVE
Category:Private Limited Company

INFORMATION AGE., LIMITED

OAKSFORD THE FORDROUGH,SHIRLEY SOLIHULL,B90 1PP

Number:02887730
Status:ACTIVE
Category:Private Limited Company

MAZE MENSWEAR LIMITED

29 HIGH STREET,LEICESTER,LE1 4FP

Number:04311366
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