1ST OPTION SAFETY GROUP LIMITED
LONDON 1ST OPTION SAFETY SERVICES LIMITED

Hellopages » Greater London » Westminster » W1T 3JL

Company number 05533445
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 1ST FLOOR, 16 MORTIMER STREET, LONDON, W1T 3JL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 055334450003, created on 17 August 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of 1ST OPTION SAFETY GROUP LIMITED are www.1stoptionsafetygroup.co.uk, and www.1st-option-safety-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. 1st Option Safety Group Limited is a Private Limited Company. The company registration number is 05533445. 1st Option Safety Group Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of 1st Option Safety Group Limited is 1st Floor 16 Mortimer Street London W1t 3jl. . FORSTER, Robert John is a Director of the company. FULLER, Sarah Louise is a Director of the company. GREEVES, Paul David is a Director of the company. KILLICK, Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary VYZE, Matthew Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director LIGHTFOOT, John Stephen has been resigned. Director ROSENBERG, John Frederick has been resigned. Director VYZE, Matthew Joseph has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
FORSTER, Robert John
Appointed Date: 10 August 2005
74 years old

Director
FULLER, Sarah Louise
Appointed Date: 10 September 2014
45 years old

Director
GREEVES, Paul David
Appointed Date: 19 May 2016
65 years old

Director
KILLICK, Stephen
Appointed Date: 16 July 2015
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Secretary
VYZE, Matthew Joseph
Resigned: 19 February 2016
Appointed Date: 10 August 2005

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 August 2005
Appointed Date: 10 August 2005

Director
LIGHTFOOT, John Stephen
Resigned: 20 April 2015
Appointed Date: 23 January 2012
50 years old

Director
ROSENBERG, John Frederick
Resigned: 31 July 2006
Appointed Date: 10 August 2005
77 years old

Director
VYZE, Matthew Joseph
Resigned: 19 May 2016
Appointed Date: 10 August 2005
48 years old

Persons With Significant Control

Mr Paul Greeves
Notified on: 20 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cheadle Commercial Investments (1st Option) Ltd
Notified on: 20 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

1ST OPTION SAFETY GROUP LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Registration of charge 055334450003, created on 17 August 2016
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
04 Jul 2016
Previous accounting period shortened from 31 October 2016 to 30 April 2016
15 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 46 more events
23 Aug 2005
Director resigned
23 Aug 2005
New secretary appointed;new director appointed
23 Aug 2005
New director appointed
23 Aug 2005
Registered office changed on 23/08/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
10 Aug 2005
Incorporation

1ST OPTION SAFETY GROUP LIMITED Charges

17 August 2016
Charge code 0553 3445 0003
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 May 2016
Charge code 0553 3445 0002
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC Acting Through Its Agent the Royal Bank of Scotland PLC
Description: Contains fixed charge…
31 December 2010
Debenture
Delivered: 12 January 2011
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…