OPTIONS BEAUTY THERAPY CENTRES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 5RH

Company number 03069051
Status Active
Incorporation Date 16 June 1995
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 5RH
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 92,000 ; Director's details changed for Mr Adrian Charles Hearty on 16 June 2016. The most likely internet sites of OPTIONS BEAUTY THERAPY CENTRES LIMITED are www.optionsbeautytherapycentres.co.uk, and www.options-beauty-therapy-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Options Beauty Therapy Centres Limited is a Private Limited Company. The company registration number is 03069051. Options Beauty Therapy Centres Limited has been working since 16 June 1995. The present status of the company is Active. The registered address of Options Beauty Therapy Centres Limited is Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside England L2 5rh. . HEARTY, Paul is a Secretary of the company. HEARTY, Adrian Charles is a Director of the company. HEARTY, Mary is a Director of the company. HEARTY, Paul is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEARTY, Paul
Appointed Date: 16 June 1995

Director
HEARTY, Adrian Charles
Appointed Date: 04 December 2013
51 years old

Director
HEARTY, Mary
Appointed Date: 16 June 1995
78 years old

Director
HEARTY, Paul
Appointed Date: 16 June 1995
80 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 June 1995
Appointed Date: 16 June 1995

OPTIONS BEAUTY THERAPY CENTRES LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 92,000

29 Jun 2016
Director's details changed for Mr Adrian Charles Hearty on 16 June 2016
22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Registered office address changed from 202 Cotton Exchange Buildings Old Hall Street Liverpool Merseyside L3 9LF to Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 27 August 2015
...
... and 51 more events
22 Feb 1996
Accounting reference date notified as 31/05
24 Aug 1995
Secretary resigned;new director appointed

24 Aug 1995
New secretary appointed;director resigned;new director appointed

24 Aug 1995
Registered office changed on 24/08/95 from: 76 whitchurch road cardiff CF4 3LX

16 Jun 1995
Incorporation

OPTIONS BEAUTY THERAPY CENTRES LIMITED Charges

6 November 1997
Legal charge
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 derby street west ormskirk lancashire t/no;-LA763489…
31 October 1997
Legal charge
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 cairo street warrington cheshire t/n CH118671 by way of…
31 October 1997
Legal charge
Delivered: 1 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 derby street west ormskirk lancashire t/n LA617212 by…
2 September 1997
Debenture
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…