OPTIONS HEALTH CARE SERVICES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FS

Company number 07560965
Status Active
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address SUITE 3, GROUND FLOOR, BEECHWOOD HOUSE 5 ARLINGTON COURT, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2FS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OPTIONS HEALTH CARE SERVICES LIMITED are www.optionshealthcareservices.co.uk, and www.options-health-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Options Health Care Services Limited is a Private Limited Company. The company registration number is 07560965. Options Health Care Services Limited has been working since 11 March 2011. The present status of the company is Active. The registered address of Options Health Care Services Limited is Suite 3 Ground Floor Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire Sg1 2fs. . TAFON, Queenta Bisona is a Director of the company. Secretary TAFON, Queenta has been resigned. Secretary TRS SECRETARIES LIMITED has been resigned. Director BROADBENT, Richard has been resigned. Director NYAGAH, Jim Muriithi has been resigned. Director TAFON, Queenta Bisona has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
TAFON, Queenta Bisona
Appointed Date: 17 July 2013
49 years old

Resigned Directors

Secretary
TAFON, Queenta
Resigned: 01 December 2012
Appointed Date: 11 March 2011

Secretary
TRS SECRETARIES LIMITED
Resigned: 12 November 2015
Appointed Date: 01 December 2012

Director
BROADBENT, Richard
Resigned: 17 July 2013
Appointed Date: 01 December 2012
80 years old

Director
NYAGAH, Jim Muriithi
Resigned: 02 April 2012
Appointed Date: 11 March 2011
67 years old

Director
TAFON, Queenta Bisona
Resigned: 01 December 2012
Appointed Date: 11 March 2011
49 years old

Persons With Significant Control

Ms Queenta Bisona Tafon
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

OPTIONS HEALTH CARE SERVICES LIMITED Events

07 Feb 2017
Micro company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 31 July 2016 with updates
01 May 2016
Total exemption small company accounts made up to 31 March 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 17 more events
03 Apr 2012
Annual return made up to 2 April 2012 with full list of shareholders
02 Apr 2012
Termination of appointment of Jim Nyagah as a director
19 Mar 2012
Registered office address changed from 342 Canterbury Way Stevenage SG1 4DU United Kingdom on 19 March 2012
10 Feb 2012
Statement of capital following an allotment of shares on 10 February 2012
  • GBP 100

11 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted