OPTION ONE RECRUIT LIMITED
Status | LIQUIDATION |
Company No. | 11596974 |
Category | Private Limited Company |
Incorporated | 01 Oct 2018 |
Age | 5 years, 8 months, 17 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Oct 2019
Action Date: 26 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-26
Capital : 1 GBP
Documents
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
Capital allotment shares
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-10-26
Documents
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
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
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
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
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
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
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
Some Companies
ABSOLUTE FOOTBALL CONSULTANCY LIMITED
7 THE GLADE,NEWCASTLE-UNDER-LYME,ST5 4NG
Number: | 11060640 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PALATINE ROAD,SOUTHPORT,PR8 2BS
Number: | 06670989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 345,FITZROVIA,W1W 8EA
Number: | 11045309 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10979824 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKSFORD THE FORDROUGH,SHIRLEY SOLIHULL,B90 1PP
Number: | 02887730 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,LEICESTER,LE1 4FP
Number: | 04311366 |
Status: | ACTIVE |
Category: | Private Limited Company |