OPTIONS PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8QP

Company number 05163123
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address JOHN SPIBEY ASSOCIATES, 245 BURY NEW ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 8QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 112 ; Registered office address changed from Manchester House 84-86 Princess Street Manchester M1 6NG to C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP on 22 July 2016. The most likely internet sites of OPTIONS PROPERTIES LIMITED are www.optionsproperties.co.uk, and www.options-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Options Properties Limited is a Private Limited Company. The company registration number is 05163123. Options Properties Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Options Properties Limited is John Spibey Associates 245 Bury New Road Whitefield Manchester England M45 8qp. The company`s financial liabilities are £0.11k. It is £0k against last year. And the total assets are £0.11k, which is £0k against last year. KHANI, Majid Salak Zaman is a Secretary of the company. ABBASI GHELMANSARAI, Faramarz is a Director of the company. KHANI, Majid Salak Zaman is a Director of the company. Secretary MAMAGHANY, Bezhan Vafei has been resigned. Secretary SALEK ZAMAN KHANI, Majid has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ABBASI GHELMANSARAI, Faramarz has been resigned. Director MOHAMMADI, Morteza Agha has been resigned. Director SALEHI MOJDEH, Amir has been resigned. Director SALEK ZAMAN KHANI, Majid has been resigned. Director YAGHOOBZADEH, Faridoon has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


options properties Key Finiance

LIABILITIES £0.11k
CASH n/a
TOTAL ASSETS £0.11k
All Financial Figures

Current Directors

Secretary
KHANI, Majid Salak Zaman
Appointed Date: 07 December 2007

Director
ABBASI GHELMANSARAI, Faramarz
Appointed Date: 07 December 2007
70 years old

Director
KHANI, Majid Salak Zaman
Appointed Date: 07 December 2007
63 years old

Resigned Directors

Secretary
MAMAGHANY, Bezhan Vafei
Resigned: 07 December 2007
Appointed Date: 20 January 2006

Secretary
SALEK ZAMAN KHANI, Majid
Resigned: 20 January 2006
Appointed Date: 25 June 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 29 June 2004
Appointed Date: 25 June 2004

Director
ABBASI GHELMANSARAI, Faramarz
Resigned: 20 January 2006
Appointed Date: 25 June 2004
70 years old

Director
MOHAMMADI, Morteza Agha
Resigned: 07 December 2007
Appointed Date: 20 January 2006
41 years old

Director
SALEHI MOJDEH, Amir
Resigned: 07 December 2007
Appointed Date: 21 September 2007
68 years old

Director
SALEK ZAMAN KHANI, Majid
Resigned: 20 January 2006
Appointed Date: 25 June 2004
63 years old

Director
YAGHOOBZADEH, Faridoon
Resigned: 23 November 2007
Appointed Date: 16 July 2007
72 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 29 June 2004
Appointed Date: 25 June 2004

OPTIONS PROPERTIES LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 112

22 Jul 2016
Registered office address changed from Manchester House 84-86 Princess Street Manchester M1 6NG to C/O John Spibey Associates 245 Bury New Road Whitefield Manchester M45 8QP on 22 July 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 112

...
... and 38 more events
13 Jul 2004
Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100
13 Jul 2004
New secretary appointed;new director appointed
29 Jun 2004
Director resigned
29 Jun 2004
Secretary resigned
25 Jun 2004
Incorporation

OPTIONS PROPERTIES LIMITED Charges

31 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at and k/a phase ii, madison apartments…