Company number 06726050
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address UNIT 1 KEMPTON GATE BUSINESS CENTRE, OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Register inspection address has been changed from Waverley House 7-12 Noel Street London W1F 8GQ to 27/28 Eastcastle Street London W1W 8DH; Full accounts made up to 31 December 2015. The most likely internet sites of OPTIONS (GB) LIMITED are www.optionsgb.co.uk, and www.options-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Chessington North Rail Station is 5 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Options Gb Limited is a Private Limited Company.
The company registration number is 06726050. Options Gb Limited has been working since 16 October 2008.
The present status of the company is Active. The registered address of Options Gb Limited is Unit 1 Kempton Gate Business Centre Oldfield Road Hampton Middlesex Tw12 2af. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. ROCAGEL, Marc is a Director of the company. ROY, Laurent is a Director of the company. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director CHALAIN, Gerard De has been resigned. Director DE-ROSE, Guillaume has been resigned. Director DESSAIGNE, Christophe has been resigned. Director SERRANO, Francisco has been resigned. Director SANTOPO B.V. has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 26 July 2012
Resigned Directors
Secretary
HANOVER SECRETARIES LIMITED
Resigned: 26 July 2012
Appointed Date: 16 October 2008
Director
SANTOPO B.V.
Resigned: 15 June 2015
Appointed Date: 16 October 2008
Persons With Significant Control
Jacques Georges Andre Poinsot-Walbaum
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
OPTIONS (GB) LIMITED Events
01 Nov 2016
Confirmation statement made on 16 October 2016 with updates
31 Oct 2016
Register inspection address has been changed from Waverley House 7-12 Noel Street London W1F 8GQ to 27/28 Eastcastle Street London W1W 8DH
27 Sep 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 29 more events
20 Jan 2010
Annual return made up to 13 November 2009 with full list of shareholders
05 Mar 2009
Registered office changed on 05/03/2009 from unit 1 kemoton gate business centre oldfield road hampton middlesex TW12 2HT
13 Jan 2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
12 Dec 2008
Registered office changed on 12/12/2008 from waverley house 7-12 noel street london W1F 8GQ
16 Oct 2008
Incorporation