Company Information for GLOBAL OPTIONS LIMITED
197 Kingston Road, Epsom, SURREY, KT19 0AB,
|
Company Registration Number
01933874
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBAL OPTIONS LIMITED | |
Legal Registered Office | |
197 Kingston Road Epsom SURREY KT19 0AB Other companies in SL9 | |
Company Number | 01933874 | |
---|---|---|
Company ID Number | 01933874 | |
Date formed | 1985-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-09-27 | |
Account next due | 27/06/2021 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-24 13:00:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBAL OPTIONS L.P. | SUITE 1 78 MONTGOMERY STREET EDINBURGH EH7 5JA | Active | Company formed on the 2011-09-02 | |
GLOBAL OPTIONS MANAGEMENT SERVICES LIMITED | BAMFORDS TRUST HOUSE 85-89 COLMORE ROW 85-89 COLMORE ROW BIRMINGHAM B3 2BB | Dissolved | Company formed on the 1999-04-09 | |
GLOBAL OPTIONS WORLDWIDE EXPRESS LTD | DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ | Liquidation | Company formed on the 2012-02-22 | |
GLOBAL OPTIONS LLC | 200 WINSTON DR / APT 1508 New York CLIFFSIDE PARK NJ 07010 | Active | Company formed on the 2001-02-28 | |
GLOBAL OPTIONS MANAGEMENT, INC. | 40 TWIN ELMS LANE Rockland NEW CITY NY 10956 | Active | Company formed on the 2004-10-07 | |
GLOBAL OPTIONS, L.L.C. | 1790 30TH ST STE 280 Boulder CO 80301 | Voluntarily Dissolved | Company formed on the 2001-02-02 | |
GLOBAL OPTIONS, LLC | 4304 CASTLE ROCK CT IRVING TX 75038 | Active | Company formed on the 2013-03-18 | |
GLOBAL OPTIONS TRAVEL, LLC | 4020 N MACARTHUR BLVD STE 122 IRVING TX 75038 | ACTIVE | Company formed on the 2013-03-19 | |
GLOBAL OPTIONS LIMITED | 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1999-04-20 | |
GLOBAL OPTIONS GROUP | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2010-11-05 | |
Global Options Limited | Unknown | Company formed on the 2012-07-04 | ||
GLOBAL OPTIONS TRAVEL NV LLC | Default | Company formed on the 2015-05-04 | ||
GLOBAL OPTIONS INTERNATIONAL TRADING CORP. | 1229 MERIDIAN AVE MIAMI BEACH FL 33139 | Inactive | Company formed on the 1996-11-07 | |
GLOBAL OPTIONS, LLC | 1006 SW SULTAN DRIVE PORT ST. LUCIE FL 34953 | Inactive | Company formed on the 2007-03-28 | |
GLOBAL OPTIONS, INC. | C/O ACCTG & BUSINESS CONSULTANTS FT LAUDERDALE FL 33301 | Inactive | Company formed on the 1991-12-09 | |
GLOBAL OPTIONS, INC. | 3511 W COMMERCIAL BLVD. FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 2003-11-20 | |
GLOBAL OPTIONS LTD., INC. | FL | Inactive | Company formed on the 1973-04-23 | |
GLOBAL OPTIONS & SOLUTIONS, LLC | P.O. BOX 647 OSWEGO PULASKI NEW YORK 13142 | Active | Company formed on the 2018-07-16 | |
GLOBAL OPTIONS WORLDWIDE LLC | Georgia | Unknown | ||
GLOBAL OPTIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEREK ERNEST HUDSON |
||
JOANNE CATHERINE WRAY |
||
PHILIP WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PHILIP WRAY |
Director | ||
DEREK ERNEST HUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLDMIST LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-02-11 | Active | |
SANTOR FILM PRODUCTIONS LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1964-07-09 | Active | |
ASHDOWN FILM PRODUCTIONS LIMITED | Company Secretary | 1991-12-28 | CURRENT | 1962-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/21 FROM 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MR EDWARD WRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | 27/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/09/19 TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | 28/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | 29/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 130000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 130000 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SECTION 175 14/11/2014 | |
RES01 | ADOPT ARTICLES 16/12/14 | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 130000 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 130000 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WRAY | |
CC04 | Statement of company's objects | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR02 | Re-registration from a public company to a private limited company | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/10/11 FULL LIST | |
AA01 | CURREXT FROM 05/04/2011 TO 30/09/2011 | |
AR01 | 12/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WRAY / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE WRAY / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP WRAY / 11/10/2009 | |
AP01 | DIRECTOR APPOINTED JOANNE CATHERINE WRAY | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRAY / 11/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WRAY / 11/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WRAY / 11/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRAY / 11/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/99 | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
244 | DELIVERY EXT'D 3 MTH 05/04/98 | |
363s | RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 05/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/96 FROM: PICKWICKS MANOR ROAD PENN BUCKS HP10 8JA | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 05/04 |
Appointmen | 2021-03-11 |
Resolution | 2021-03-11 |
Notices to | 2021-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL OPTIONS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GLOBAL OPTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLOBAL OPTIONS LIMITED | Event Date | 2021-03-11 |
Name of Company: GLOBAL OPTIONS LIMITED Company Number: 01933874 Nature of Business: Financial Intermediation Registered office: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE Type of Liq… | |||
Initiating party | Event Type | Resolution | |
Defending party | GLOBAL OPTIONS LIMITED | Event Date | 2021-03-11 |
Initiating party | Event Type | Notices to | |
Defending party | GLOBAL OPTIONS LIMITED | Event Date | 2021-03-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |