REFRESHING OPTIONS TO GO LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6PA

Company number 08807446
Status Active
Incorporation Date 9 December 2013
Company Type Private Limited Company
Address OPTIONS HOUSE MARIES WAY, SILVERDALE BUSINESS PARK SILVERDALE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6PA
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Phillip James Marshall as a director on 30 September 2016. The most likely internet sites of REFRESHING OPTIONS TO GO LIMITED are www.refreshingoptionstogo.co.uk, and www.refreshing-options-to-go.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Refreshing Options To Go Limited is a Private Limited Company. The company registration number is 08807446. Refreshing Options To Go Limited has been working since 09 December 2013. The present status of the company is Active. The registered address of Refreshing Options To Go Limited is Options House Maries Way Silverdale Business Park Silverdale Newcastle Under Lyme Staffordshire St5 6pa. . ANDREWS, Edward Daoud is a Director of the company. SCALLY, Bridget is a Director of the company. URE, Paul Thomas is a Director of the company. WAINWRIGHT, Ann Elizabeth is a Director of the company. Director GOODWIN, Hayley has been resigned. Director MARSHALL, Phillip James has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
ANDREWS, Edward Daoud
Appointed Date: 01 September 2014
74 years old

Director
SCALLY, Bridget
Appointed Date: 01 September 2014
57 years old

Director
URE, Paul Thomas
Appointed Date: 24 February 2014
64 years old

Director
WAINWRIGHT, Ann Elizabeth
Appointed Date: 01 September 2014
65 years old

Resigned Directors

Director
GOODWIN, Hayley
Resigned: 24 February 2014
Appointed Date: 09 December 2013
44 years old

Director
MARSHALL, Phillip James
Resigned: 30 September 2016
Appointed Date: 01 September 2014
72 years old

Director
GRINDCO DIRECTORS LIMITED
Resigned: 24 February 2014
Appointed Date: 09 December 2013

Persons With Significant Control

Options Management Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REFRESHING OPTIONS TO GO LIMITED Events

30 Jan 2017
Confirmation statement made on 9 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Oct 2016
Termination of appointment of Phillip James Marshall as a director on 30 September 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

...
... and 8 more events
04 Mar 2014
Appointment of Mr Paul Thomas Ure as a director
27 Feb 2014
Termination of appointment of Grindco Directors Limited as a director
27 Feb 2014
Termination of appointment of Hayley Goodwin as a director
27 Feb 2014
Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET on 27 February 2014
09 Dec 2013
Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REFRESHING OPTIONS TO GO LIMITED Charges

29 June 2015
Charge code 0880 7446 0001
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…