OPTIONS CENTRAL SERVICES LIMITED
ALCESTER SERVICE OPTIONS ACQUISITION COMPANY LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 5JG

Company number 06924424
Status Active
Incorporation Date 4 June 2009
Company Type Private Limited Company
Address TURNPIKE GATE HOUSE, ALCESTER HEATH, ALCESTER, WARWICKSHIRE, B49 5JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP .01 ; Registration of charge 069244240002, created on 18 March 2016. The most likely internet sites of OPTIONS CENTRAL SERVICES LIMITED are www.optionscentralservices.co.uk, and www.options-central-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Options Central Services Limited is a Private Limited Company. The company registration number is 06924424. Options Central Services Limited has been working since 04 June 2009. The present status of the company is Active. The registered address of Options Central Services Limited is Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5jg. . BAKER, Graham is a Director of the company. COOKE, Richard John is a Director of the company. NORTHALL, Rebecca Louise is a Director of the company. WORSLEY, Jane Ruth is a Director of the company. Secretary GREEN, Suzanne has been resigned. Director FIRMAN, Clive Edward has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director GREEN, Suzanne has been resigned. Director LORD, Alison has been resigned. Director MACDONALD MILNER, Tommy has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BAKER, Graham
Appointed Date: 04 June 2009
64 years old

Director
COOKE, Richard John
Appointed Date: 09 December 2014
46 years old

Director
NORTHALL, Rebecca Louise
Appointed Date: 09 December 2014
45 years old

Director
WORSLEY, Jane Ruth
Appointed Date: 09 December 2014
61 years old

Resigned Directors

Secretary
GREEN, Suzanne
Resigned: 06 March 2014
Appointed Date: 21 July 2009

Director
FIRMAN, Clive Edward
Resigned: 31 July 2010
Appointed Date: 02 July 2009
74 years old

Director
GARMAN, David Noel Christopher
Resigned: 07 March 2016
Appointed Date: 18 April 2013
73 years old

Director
GREEN, Suzanne
Resigned: 06 March 2014
Appointed Date: 02 July 2009
55 years old

Director
LORD, Alison
Resigned: 26 November 2010
Appointed Date: 02 July 2009
62 years old

Director
MACDONALD MILNER, Tommy
Resigned: 19 October 2012
Appointed Date: 06 December 2010
64 years old

OPTIONS CENTRAL SERVICES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP .01

23 Mar 2016
Registration of charge 069244240002, created on 18 March 2016
21 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Mar 2016
Statement of company's objects
...
... and 35 more events
13 Jul 2009
Director appointed alison lord
09 Jul 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
08 Jul 2009
Particulars of a mortgage or charge / charge no: 1
27 Jun 2009
Company name changed service options acquisition company LIMITED\certificate issued on 29/06/09
04 Jun 2009
Incorporation

OPTIONS CENTRAL SERVICES LIMITED Charges

18 March 2016
Charge code 0692 4424 0002
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
Description: Aalps.co.UK. Aalpsminds.co.UK. Aalpscymru. For more details…
2 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 9 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…