SCHOOLS OPT-IN LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 0XJ

Company number 07074459
Status Active
Incorporation Date 12 November 2009
Company Type Private Limited Company
Address UNIT 4 SOUTH PARK WAY, WAKEFIELD 41 BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF2 0XJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 12 November 2016 with updates; Appointment of Mr Richard Box as a secretary on 27 October 2016. The most likely internet sites of SCHOOLS OPT-IN LIMITED are www.schoolsoptin.co.uk, and www.schools-opt-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Schools Opt in Limited is a Private Limited Company. The company registration number is 07074459. Schools Opt in Limited has been working since 12 November 2009. The present status of the company is Active. The registered address of Schools Opt in Limited is Unit 4 South Park Way Wakefield 41 Business Park Wakefield West Yorkshire Wf2 0xj. . BOX, Richard is a Secretary of the company. FORSYTH, Andrew James is a Director of the company. HENDERSON, Michael Joseph is a Director of the company. HEUSTON, Ian is a Director of the company. MCGRADY, Michael Patrick is a Director of the company. Secretary JAQUES, Joanna has been resigned. Director BEVAN, Andrew Christopher has been resigned. Director FLOWERS, Simon has been resigned. Director JACKSON, Robin Clive has been resigned. Director MASCARENHAS, Martin Jeremy Peter has been resigned. Director MAYO, Jonathan David has been resigned. Director PHILLIPS, Andrew Stephen has been resigned. Director SIMMS, Anthony Gerard has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
BOX, Richard
Appointed Date: 27 October 2016

Director
FORSYTH, Andrew James
Appointed Date: 05 April 2013
71 years old

Director
HENDERSON, Michael Joseph
Appointed Date: 05 April 2013
77 years old

Director
HEUSTON, Ian
Appointed Date: 05 April 2013
49 years old

Director
MCGRADY, Michael Patrick
Appointed Date: 05 April 2013
58 years old

Resigned Directors

Secretary
JAQUES, Joanna
Resigned: 01 December 2015
Appointed Date: 05 April 2013

Director
BEVAN, Andrew Christopher
Resigned: 31 December 2013
Appointed Date: 12 November 2009
61 years old

Director
FLOWERS, Simon
Resigned: 01 June 2011
Appointed Date: 01 March 2010
60 years old

Director
JACKSON, Robin Clive
Resigned: 31 December 2013
Appointed Date: 05 April 2013
70 years old

Director
MASCARENHAS, Martin Jeremy Peter
Resigned: 05 April 2013
Appointed Date: 16 February 2012
58 years old

Director
MAYO, Jonathan David
Resigned: 05 April 2013
Appointed Date: 16 February 2012
54 years old

Director
PHILLIPS, Andrew Stephen
Resigned: 05 April 2013
Appointed Date: 16 February 2012
48 years old

Director
SIMMS, Anthony Gerard
Resigned: 01 June 2011
Appointed Date: 01 March 2010
73 years old

Persons With Significant Control

Mr Michael Patrick Mcgrady
Notified on: 1 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHOOLS OPT-IN LIMITED Events

22 Feb 2017
Micro company accounts made up to 30 November 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Oct 2016
Appointment of Mr Richard Box as a secretary on 27 October 2016
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 37 more events
10 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Mar 2010
Appointment of Mr Anthony Simms as a director
10 Mar 2010
Appointment of Mr Simon Flowers as a director
12 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SCHOOLS OPT-IN LIMITED Charges

16 February 2012
Debenture
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: BAXCO0112 Limited
Description: Fixed and floating charge over the undertaking and all…