OPTIONVIEW LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8DX

Company number 04222210
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 78 LOUGHBOROUGH ROAD, QUORN, LOUGHBOROUGH, LEICS, LE12 8DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OPTIONVIEW LIMITED are www.optionview.co.uk, and www.optionview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Sileby Rail Station is 2.9 miles; to Syston Rail Station is 5.3 miles; to Leicester Rail Station is 8.2 miles; to East Midlands Parkway Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optionview Limited is a Private Limited Company. The company registration number is 04222210. Optionview Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Optionview Limited is 78 Loughborough Road Quorn Loughborough Leics Le12 8dx. . ROBERTS, Paul Anthony is a Secretary of the company. DODD, Philip Arthur is a Director of the company. ROBERTS, Paul Anthony is a Director of the company. RODGERS, Timothy John is a Director of the company. Secretary ROBERTS, Carol Anne has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director COLLINS, Michael Alfred has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBERTS, Paul Anthony
Appointed Date: 11 March 2005

Director
DODD, Philip Arthur
Appointed Date: 11 March 2005
78 years old

Director
ROBERTS, Paul Anthony
Appointed Date: 02 July 2001
60 years old

Director
RODGERS, Timothy John
Appointed Date: 31 March 2008
53 years old

Resigned Directors

Secretary
ROBERTS, Carol Anne
Resigned: 11 March 2005
Appointed Date: 02 July 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 28 June 2001
Appointed Date: 23 May 2001

Director
COLLINS, Michael Alfred
Resigned: 31 March 2011
Appointed Date: 11 March 2005
76 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 28 June 2001
Appointed Date: 23 May 2001

OPTIONVIEW LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

14 Jul 2015
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

11 Aug 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
08 Jul 2001
Registered office changed on 08/07/01 from: 8 west walk leicester LE1 7NH
03 Jul 2001
Registered office changed on 03/07/01 from: regent house 316 beulah hill london SE19 3HF
03 Jul 2001
Director resigned
03 Jul 2001
Secretary resigned
23 May 2001
Incorporation