OPTIONS DISTRIBUTION LTD
BARNET SOCCER KIT HOLDINGS LIMITED

Hellopages » Greater London » Barnet » EN5 1AH

Company number 06224921
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address PR ACCOUNTING SERVICES, RAYDEAN HOUSE WESTERN PARADE, GREAT NORTH ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 1AH
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 13 September 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of OPTIONS DISTRIBUTION LTD are www.optionsdistribution.co.uk, and www.options-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Options Distribution Ltd is a Private Limited Company. The company registration number is 06224921. Options Distribution Ltd has been working since 24 April 2007. The present status of the company is Active. The registered address of Options Distribution Ltd is Pr Accounting Services Raydean House Western Parade Great North Road New Barnet Barnet Hertfordshire England En5 1ah. . SHARPE, Aron Richard is a Director of the company. THRILLING, David Lawrence is a Director of the company. Secretary KAYE, Gavin Mark has been resigned. Secretary PROVINS, Keith John has been resigned. Director LENNON, Jane Norah has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
SHARPE, Aron Richard
Appointed Date: 24 April 2007
60 years old

Director
THRILLING, David Lawrence
Appointed Date: 01 October 2012
50 years old

Resigned Directors

Secretary
KAYE, Gavin Mark
Resigned: 01 March 2011
Appointed Date: 29 January 2008

Secretary
PROVINS, Keith John
Resigned: 29 January 2008
Appointed Date: 24 April 2007

Director
LENNON, Jane Norah
Resigned: 29 January 2008
Appointed Date: 24 May 2007
60 years old

Persons With Significant Control

Mr Aron Richard Sharpe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

OPTIONS DISTRIBUTION LTD Events

21 Dec 2016
Total exemption small company accounts made up to 30 December 2015
31 Oct 2016
Confirmation statement made on 13 September 2016 with updates
26 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
16 Mar 2016
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

14 Dec 2015
Satisfaction of charge 062249210002 in full
...
... and 42 more events
19 Jun 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Jun 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Jun 2007
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

19 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2007
Incorporation

OPTIONS DISTRIBUTION LTD Charges

6 November 2015
Charge code 0622 4921 0003
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
16 February 2015
Charge code 0622 4921 0002
Delivered: 24 February 2015
Status: Satisfied on 14 December 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 May 2012
Debenture
Delivered: 25 May 2012
Status: Satisfied on 24 December 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…