Advanced company searchLink opens in new window

OPTIONS HEALTH CARE SERVICES LIMITED

Company number 07560965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Oct 2023 PSC05 Change of details for Options Holding Limited as a person with significant control on 26 October 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
02 Nov 2022 AD01 Registered office address changed from 171 Verity Way 171 Verity Way Stevenage SG1 5PR England to 241 Kings Court London Road Stevenage SG1 2NG on 2 November 2022
01 Sep 2022 AD01 Registered office address changed from PO Box SG1 2EF 14a Ground Floor, Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom to 171 Verity Way 171 Verity Way Stevenage SG1 5PR on 1 September 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
18 Oct 2021 PSC07 Cessation of Queenta Bisona Tafon as a person with significant control on 1 October 2021
18 Oct 2021 PSC02 Notification of Options Holding Limited as a person with significant control on 1 October 2021
22 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
20 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
03 Sep 2020 CH01 Director's details changed for Dr Susan Doowuese Ako on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Mrs Susan Doowuese Ako on 3 September 2020
03 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
03 Sep 2020 AP01 Appointment of Mrs Susan Doowuese Ako as a director on 3 September 2020
07 Aug 2020 AA Micro company accounts made up to 31 March 2020
04 Apr 2020 AA Micro company accounts made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with no updates