Company number 08019623
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address LINK 665 BUSINESS CENTRE, TODD HALL ROAD HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 5HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Appointment of Mr James Andrew Edwards as a director on 16 November 2016; Appointment of Mr Warren Ferguson as a director on 16 November 2016; Termination of appointment of Andrew Jackson as a director on 16 November 2016. The most likely internet sites of WORLD OPTIONS (FRANCHISE) LTD are www.worldoptionsfranchise.co.uk, and www.world-options-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. World Options Franchise Ltd is a Private Limited Company.
The company registration number is 08019623. World Options Franchise Ltd has been working since 04 April 2012.
The present status of the company is Active. The registered address of World Options Franchise Ltd is Link 665 Business Centre Todd Hall Road Haslingden Rossendale Lancashire Bb4 5hu. The company`s financial liabilities are £61.53k. It is £24.41k against last year. The cash in hand is £27.95k. It is £-22.79k against last year. And the total assets are £218.72k, which is £97.2k against last year. BUTLER, Stewart Michael is a Director of the company. EDWARDS, James Andrew is a Director of the company. FERGUSON, Warren James is a Director of the company. Director FERGUSON, Warren James has been resigned. Director JACKSON, Andrew has been resigned. The company operates in "Activities of head offices".
world options (franchise) Key Finiance
LIABILITIES
£61.53k
+65%
CASH
£27.95k
-45%
TOTAL ASSETS
£218.72k
+79%
All Financial Figures
Current Directors
Resigned Directors
Director
JACKSON, Andrew
Resigned: 16 November 2016
Appointed Date: 04 April 2012
66 years old
WORLD OPTIONS (FRANCHISE) LTD Events
17 Feb 2017
Appointment of Mr James Andrew Edwards as a director on 16 November 2016
17 Feb 2017
Appointment of Mr Warren Ferguson as a director on 16 November 2016
17 Feb 2017
Termination of appointment of Andrew Jackson as a director on 16 November 2016
30 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
04 Aug 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 9 more events
29 Aug 2013
Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 29 August 2013
07 Jun 2013
Annual return made up to 4 April 2013 with full list of shareholders
07 Jun 2013
Statement of capital following an allotment of shares on 6 April 2012
11 Jun 2012
Termination of appointment of Warren Ferguson as a director
04 Apr 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)