COMMUNICATIONS OPTIONS (UK) LIMITED
HARROW BDO STOY HAYWARD TELECOMMUNICATIONS CONSULTANTS LIMITED BDO TELECOMMUNICATIONS CONSULTANTS LIMITED

Hellopages » Greater London » Harrow » HA1 1BD

Company number 04168429
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of COMMUNICATIONS OPTIONS (UK) LIMITED are www.communicationsoptionsuk.co.uk, and www.communications-options-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Communications Options Uk Limited is a Private Limited Company. The company registration number is 04168429. Communications Options Uk Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Communications Options Uk Limited is 79 College Road Harrow Middlesex Ha1 1bd. . CAMPBELL, Zoe is a Secretary of the company. CAMPBELL, Zoe is a Director of the company. WATSON, Clifford Maitland is a Director of the company. Secretary ELEFTHERIOU, Damian has been resigned. Secretary MACFARLANE, Ian Lennox has been resigned. Secretary SHERFIELD, Mark Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHRISTAKIS, Eugenia has been resigned. Director CROWTHER, John William has been resigned. Director DENNISON, John has been resigned. Director ELEFTHERIOU, Damian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHERFIELD, Mark Andrew has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CAMPBELL, Zoe
Appointed Date: 14 June 2005

Director
CAMPBELL, Zoe
Appointed Date: 01 December 2007
51 years old

Director
WATSON, Clifford Maitland
Appointed Date: 27 February 2001
76 years old

Resigned Directors

Secretary
ELEFTHERIOU, Damian
Resigned: 04 April 2005
Appointed Date: 15 June 2004

Secretary
MACFARLANE, Ian Lennox
Resigned: 14 June 2005
Appointed Date: 04 April 2005

Secretary
SHERFIELD, Mark Andrew
Resigned: 15 June 2004
Appointed Date: 27 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Director
CHRISTAKIS, Eugenia
Resigned: 01 December 2002
Appointed Date: 21 October 2002
52 years old

Director
CROWTHER, John William
Resigned: 21 October 2002
Appointed Date: 27 February 2001
70 years old

Director
DENNISON, John
Resigned: 15 June 2004
Appointed Date: 27 February 2001
75 years old

Director
ELEFTHERIOU, Damian
Resigned: 04 April 2005
Appointed Date: 11 July 2003
53 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001

Director
SHERFIELD, Mark Andrew
Resigned: 15 June 2004
Appointed Date: 27 February 2001
63 years old

Persons With Significant Control

Mr Clifford Maitland Watson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

COMMUNICATIONS OPTIONS (UK) LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
04 Apr 2016
Total exemption full accounts made up to 30 June 2015
22 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 210,000

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 60 more events
07 Mar 2001
Director resigned
07 Mar 2001
Secretary resigned
07 Mar 2001
New director appointed
07 Mar 2001
New secretary appointed;new director appointed
27 Feb 2001
Incorporation