OPTION PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 02417151
Status Active
Incorporation Date 25 August 1989
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
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 eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OPTION PROPERTIES LIMITED are www.optionproperties.co.uk, and www.option-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Option Properties Limited is a Private Limited Company. The company registration number is 02417151. Option Properties Limited has been working since 25 August 1989. The present status of the company is Active. The registered address of Option Properties Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . BOND, Andrew George is a Secretary of the company. BOND, Andrew George is a Director of the company. BOND, Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BOND, Andrew George

64 years old

Director
BOND, Michael

65 years old

Persons With Significant Control

Mr Andrew George Bond
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Bond
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTION PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Secretary's details changed for Andrew George Bond on 30 November 2015
...
... and 70 more events
02 Mar 1990
Ad 02/01/90--------- £ si 98@1=98 £ ic 2/100

02 Mar 1990
Director resigned;new director appointed
02 Mar 1990
Secretary resigned;new secretary appointed

02 Mar 1990
Registered office changed on 02/03/90 from: 110 whitchurch road cardiff CF4 3LY
25 Aug 1989
Incorporation

OPTION PROPERTIES LIMITED Charges

25 June 2014
Charge code 0241 7151 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 June 2014
Charge code 0241 7151 0005
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The land and buildings k/a units 1,2,3 and 5 firefly…
13 January 2005
Legal mortgage
Delivered: 14 January 2005
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the south of ringtail road…
8 December 2004
Debenture
Delivered: 11 December 2004
Status: Satisfied on 19 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1993
Legal charge
Delivered: 21 June 1993
Status: Satisfied on 19 June 2014
Persons entitled: Barclays Bank PLC
Description: Units 1,2,3,plantation road higgins lane industrial estate…
9 August 1991
Legal charge
Delivered: 24 August 1991
Status: Satisfied on 14 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of ringtail road, burscough…