AD-OPTIONS LIMITED

Register to unlock more data on OkredoRegister

AD-OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247174

Incorporation date

09/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

43 Park Road, Leyland PR25 3APCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon11/02/2026
Director's details changed for Mr Benjamin Philip Ward on 2026-02-11
dot icon11/02/2026
Change of details for Mr Benjamin Philip Ward as a person with significant control on 2026-02-11
dot icon06/10/2025
Termination of appointment of Ann Caroline Ward as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Ann Caroline Ward as a secretary on 2025-10-01
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Particulars of variation of rights attached to shares
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon10/03/2023
Cessation of Ann Caroline Ward as a person with significant control on 2022-03-12
dot icon10/03/2023
Cessation of Stephen William Ward as a person with significant control on 2022-03-12
dot icon10/03/2023
Director's details changed for Mrs Ann Caroline Ward on 2022-03-12
dot icon10/03/2023
Director's details changed for Mr Stephen William Ward on 2023-03-10
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Change of details for Mr Stephen William Ward as a person with significant control on 2022-04-01
dot icon29/04/2022
Appointment of Mr Benjamin Philip Ward as a director on 2022-04-15
dot icon28/04/2022
Notification of Benjamin Philip Ward as a person with significant control on 2021-12-01
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon12/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Resolutions
dot icon11/01/2022
Change of share class name or designation
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/08/2020
Registered office address changed from 31 Momentum Place Bamber Bridge Preston PR5 6EF England to 43 Park Road Leyland PR25 3AP on 2020-08-27
dot icon30/03/2020
Termination of appointment of Ben Philip Ward as a director on 2020-03-30
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon28/02/2020
Registered office address changed from 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF England to 31 Momentum Place Bamber Bridge Preston PR5 6EF on 2020-02-28
dot icon18/12/2019
Registered office address changed from 92 Langdale Road Leyland Lancashire PR25 3AS to 31 31 Momentum Place Bamber Bridge Bamber Bridge Lancashire PR5 6EF on 2019-12-18
dot icon12/12/2019
Appointment of Mr Ben Philip Ward as a director on 2019-12-11
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon23/07/2017
Micro company accounts made up to 2017-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mrs Ann Caroline Ward on 2012-10-01
dot icon04/10/2012
Director's details changed for Mr Stephen William Ward on 2012-10-01
dot icon04/10/2012
Secretary's details changed for Mrs Ann Caroline Ward on 2012-10-01
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon20/09/2010
Director's details changed for Ann Caroline Ward on 2010-09-07
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2009
Return made up to 07/09/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon10/09/2007
Return made up to 07/09/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2006
Return made up to 07/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 07/09/05; full list of members
dot icon16/09/2004
Return made up to 09/09/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/10/2003
Return made up to 09/09/03; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/09/2002
Return made up to 09/09/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 09/09/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/09/2000
Return made up to 09/09/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Return made up to 09/09/99; full list of members
dot icon14/12/1998
Ad 29/03/98--------- £ si 999@1
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon21/09/1998
Return made up to 09/09/98; no change of members
dot icon13/08/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon07/07/1998
Accounts for a small company made up to 1997-09-30
dot icon09/04/1998
New director appointed
dot icon21/11/1997
Certificate of change of name
dot icon23/10/1997
Return made up to 09/09/97; full list of members
dot icon14/10/1996
Secretary resigned
dot icon14/10/1996
Director resigned
dot icon14/10/1996
New secretary appointed
dot icon14/10/1996
New director appointed
dot icon14/10/1996
Registered office changed on 14/10/96 from: 82-86 deansgate manchester M3 2ER
dot icon09/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
5
6.22K
-
0.00
-
-
2023
5
78.00
-
0.00
-
-
2023
5
78.00
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

78.00 £Descended-98.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
09/09/1996 - 07/10/1996
4502
Ward, Ann Caroline
Secretary
07/10/1996 - 01/10/2025
-
Ward, Ann Caroline
Director
01/01/1998 - 01/10/2025
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
09/09/1996 - 07/10/1996
4516
Ward, Ben Philip
Director
11/12/2019 - 30/03/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD-OPTIONS LIMITED

AD-OPTIONS LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at 43 Park Road, Leyland PR25 3AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AD-OPTIONS LIMITED?

toggle

AD-OPTIONS LIMITED is currently Active. It was registered on 09/09/1996 .

Where is AD-OPTIONS LIMITED located?

toggle

AD-OPTIONS LIMITED is registered at 43 Park Road, Leyland PR25 3AP.

What does AD-OPTIONS LIMITED do?

toggle

AD-OPTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AD-OPTIONS LIMITED have?

toggle

AD-OPTIONS LIMITED had 5 employees in 2023.

What is the latest filing for AD-OPTIONS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with updates.