OPTION SYSTEMS LIMITED
MERIDIAN BUSINESS PARK

Hellopages » Leicestershire » Blaby » LE19 1WZ
Company number 02446995
Status Active
Incorporation Date 27 November 1989
Company Type Private Limited Company
Address STANDARDS HOUSE, MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Linda Fox on 3 August 2016. The most likely internet sites of OPTION SYSTEMS LIMITED are www.optionsystems.co.uk, and www.option-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Leicester Rail Station is 3.2 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 9.3 miles; to Barrow upon Soar Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Option Systems Limited is a Private Limited Company. The company registration number is 02446995. Option Systems Limited has been working since 27 November 1989. The present status of the company is Active. The registered address of Option Systems Limited is Standards House Meridian East Meridian Business Park Leicester Le19 1wz. . PARKINSON, Janet is a Secretary of the company. FOX, Linda is a Director of the company. PARKINSON, Anthony George is a Director of the company. Director FORSEY, Terence Francis has been resigned. Director MILLER SMITH, Peter Nicholas has been resigned. Director RUSSELL, Anthony Douglas has been resigned. The company operates in "Other information technology service activities".


Current Directors


Director
FOX, Linda
Appointed Date: 03 December 2009
65 years old

Director

Resigned Directors

Director
FORSEY, Terence Francis
Resigned: 25 October 1996
73 years old

Director
MILLER SMITH, Peter Nicholas
Resigned: 04 October 2002
Appointed Date: 01 January 1992
70 years old

Director
RUSSELL, Anthony Douglas
Resigned: 04 October 2002
68 years old

Persons With Significant Control

Osl Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTION SYSTEMS LIMITED Events

09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Director's details changed for Mrs Linda Fox on 3 August 2016
17 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 17,000

21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
21 Jun 1991
Return made up to 14/04/91; full list of members

20 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1989
Registered office changed on 20/12/89 from: somerset house temple street birmingham B2 dp

27 Nov 1989
Incorporation

OPTION SYSTEMS LIMITED Charges

3 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Guarantee & debenture
Delivered: 28 January 2003
Status: Satisfied on 3 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Debenture
Delivered: 23 October 1996
Status: Satisfied on 11 September 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…