Company number 07720043
Status Active
Incorporation Date 27 July 2011
Company Type Private Limited Company
Address 34 ST. PETERS STREET, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 3NA
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on 20 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of OPTIONS GAS SERVICES LIMITED are www.optionsgasservices.co.uk, and www.options-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Options Gas Services Limited is a Private Limited Company.
The company registration number is 07720043. Options Gas Services Limited has been working since 27 July 2011.
The present status of the company is Active. The registered address of Options Gas Services Limited is 34 St Peters Street St Albans Hertfordshire England Al1 3na. . FLANNERY, John Philip is a Secretary of the company. FLANNERY, John Philip is a Director of the company. WIGNALL, Steven George is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Construction of utility projects for fluids".
Current Directors
Resigned Directors
Persons With Significant Control
Options Energy Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OPTIONS GAS SERVICES LIMITED Events
20 Jan 2017
Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on 20 January 2017
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 27 July 2016 with updates
03 Mar 2016
Resolutions
-
RES13 ‐
Sub divided 31/12/2014
-
RES13 ‐
Sub divided 31/12/2014
03 Nov 2015
Particulars of variation of rights attached to shares
...
... and 15 more events
28 Sep 2011
Appointment of John Philip Flannery as a secretary
28 Sep 2011
Appointment of John Philip Flannery as a director
28 Sep 2011
Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 28 September 2011
27 Jul 2011
Termination of appointment of Yomtov Jacobs as a director
27 Jul 2011
Incorporation