Company number 07396728
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, BRIDGE HOUSE, BOROUGH HIGH STREET, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of OPTIONS RESOURCING LTD are www.optionsresourcing.co.uk, and www.options-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Options Resourcing Ltd is a Private Limited Company.
The company registration number is 07396728. Options Resourcing Ltd has been working since 05 October 2010.
The present status of the company is Active. The registered address of Options Resourcing Ltd is Wilkins Kennedy Llp Bridge House Borough High Street London Se1 9qr. . BRIGHT, David John is a Director of the company. DOHERTY, David Tristan is a Director of the company. HOWARD, Andrew Peter is a Director of the company. INGRAM, Paul Michael is a Director of the company. Secretary WRIGHT, Simon has been resigned. Director HOWARD, Paula has been resigned. Director STARLING, Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
WRIGHT, Simon
Resigned: 22 June 2011
Appointed Date: 05 October 2010
Director
HOWARD, Paula
Resigned: 22 June 2011
Appointed Date: 27 March 2011
52 years old
Director
STARLING, Daniel
Resigned: 27 March 2011
Appointed Date: 05 October 2010
51 years old
Persons With Significant Control
Mr David John Bright
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Andrew Peter Howard
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr Paul Michael Ingram
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control
OPTIONS RESOURCING LTD Events
20 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
02 Sep 2015
Director's details changed for Mr David Tristan Doherty on 1 September 2015
...
... and 39 more events
30 Mar 2011
Termination of appointment of Daniel Starling as a director
02 Mar 2011
Current accounting period extended from 31 October 2011 to 31 March 2012
17 Jan 2011
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 January 2011
03 Jan 2011
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 January 2011
05 Oct 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
30 October 2012
All assets debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 May 2012
Rent deposit deed
Delivered: 17 May 2012
Status: Satisfied
on 11 June 2014
Persons entitled: Bpp Holdings Limited
Description: £2,920.
28 February 2012
Debenture
Delivered: 10 March 2012
Status: Satisfied
on 11 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2011
Debenture
Delivered: 3 May 2011
Status: Satisfied
on 27 September 2012
Persons entitled: Options Employment Southern LLP (In Administration), Options Employment Solutions LLP (in Administration), Geoffrey Paul Rowley and Jason Daniel Baker
Description: Fixed and floating charge over the undertaking and all…
15 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied
on 24 January 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…