OPTION HYGIENE LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 7QR

Company number 03420269
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address UNIT 6 RIVERSIDE INDUSTRIAL, ESTATE, CLIFFE STREET, NELSON, LANCASHIRE, BB9 7QR
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 46690 - Wholesale of other machinery and equipment, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of OPTION HYGIENE LIMITED are www.optionhygiene.co.uk, and www.option-hygiene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Option Hygiene Limited is a Private Limited Company. The company registration number is 03420269. Option Hygiene Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Option Hygiene Limited is Unit 6 Riverside Industrial Estate Cliffe Street Nelson Lancashire Bb9 7qr. . PRESTON, John Christopher is a Secretary of the company. DERBYSHIRE, John Thomas is a Director of the company. PRESTON, John Christopher is a Director of the company. Secretary PRESTON, Philip Merrion has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director PRESTON, Leigh Philip has been resigned. Director PRESTON, Philip Merrion has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
PRESTON, John Christopher
Appointed Date: 23 October 1998

Director
DERBYSHIRE, John Thomas
Appointed Date: 15 August 1997
71 years old

Director
PRESTON, John Christopher
Appointed Date: 15 August 1997
72 years old

Resigned Directors

Secretary
PRESTON, Philip Merrion
Resigned: 16 August 1998
Appointed Date: 15 August 1997

Nominee Secretary
THOMAS, Howard
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Director
PRESTON, Leigh Philip
Resigned: 01 October 1998
Appointed Date: 14 May 1998
53 years old

Director
PRESTON, Philip Merrion
Resigned: 29 March 2004
Appointed Date: 15 August 1997
80 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 August 1997
Appointed Date: 15 August 1997
63 years old

Persons With Significant Control

Mr John Thomas Derbyshire
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Christopher Preston
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTION HYGIENE LIMITED Events

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 30 November 2014
21 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 51 more events
17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Registered office changed on 17/09/97 from: 16 st john street london EC1M 4AY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Aug 1997
Incorporation

OPTION HYGIENE LIMITED Charges

5 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2009
Debenture
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 1998
Debenture
Delivered: 22 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…