OPTIONS MAIL ORDER SOFTWARE LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4JY

Company number 03241268
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address UNIT 6, THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, HERTFORDSHIRE, ENGLAND, HP23 4JY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of OPTIONS MAIL ORDER SOFTWARE LIMITED are www.optionsmailordersoftware.co.uk, and www.options-mail-order-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Wendover Rail Station is 3.7 miles; to Berkhamsted Rail Station is 5.5 miles; to Chalfont and Latimer Rail Station is 10.2 miles; to Saunderton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Options Mail Order Software Limited is a Private Limited Company. The company registration number is 03241268. Options Mail Order Software Limited has been working since 23 August 1996. The present status of the company is Active. The registered address of Options Mail Order Software Limited is Unit 6 The Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire England Hp23 4jy. . HUDDERS, Andrew Charles is a Director of the company. VINEY, Stephen Richard John is a Director of the company. Secretary COX, Peter Ross has been resigned. Secretary MARSHALL, Susan Lesley has been resigned. Secretary NORTON, Thomas Neal has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDREWS, Christopher David has been resigned. Director CHURCH, Peter George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORTON, Thomas Neal has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HUDDERS, Andrew Charles
Appointed Date: 17 January 2013
69 years old

Director
VINEY, Stephen Richard John
Appointed Date: 17 January 2013
72 years old

Resigned Directors

Secretary
COX, Peter Ross
Resigned: 07 January 2000
Appointed Date: 22 August 1997

Secretary
MARSHALL, Susan Lesley
Resigned: 14 August 2015
Appointed Date: 17 January 2013

Secretary
NORTON, Thomas Neal
Resigned: 17 January 2013
Appointed Date: 07 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 August 1997
Appointed Date: 23 August 1996

Director
ANDREWS, Christopher David
Resigned: 17 January 2013
Appointed Date: 23 October 1997
78 years old

Director
CHURCH, Peter George
Resigned: 23 October 1997
Appointed Date: 23 August 1996
103 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 1996
Appointed Date: 23 August 1996

Director
NORTON, Thomas Neal
Resigned: 30 October 2015
Appointed Date: 22 January 1999
62 years old

Persons With Significant Control

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

OPTIONS MAIL ORDER SOFTWARE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Sep 2016
Confirmation statement made on 23 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Registered office address changed from Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY England to Unit 6, the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016
05 May 2016
Registered office address changed from The Counting House 9 High Street Tring Hertfordshire HP23 5TE to Unit 6 Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY on 5 May 2016
...
... and 66 more events
23 Oct 1997
Registered office changed on 23/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Oct 1996
Accounting reference date shortened from 31/08/97 to 30/06/97
28 Aug 1996
New director appointed
28 Aug 1996
Director resigned
23 Aug 1996
Incorporation

OPTIONS MAIL ORDER SOFTWARE LIMITED Charges

5 July 2000
Debenture
Delivered: 15 July 2000
Status: Satisfied on 12 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…