ARRANGED MUSICAL OPTIONS LTD

Register to unlock more data on OkredoRegister

ARRANGED MUSICAL OPTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03818887

Incorporation date

03/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon09/01/2026
Removal of liquidator by court order
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon29/07/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon06/06/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/12/2023
Administrator's progress report
dot icon28/06/2023
Administrator's progress report
dot icon20/05/2023
Notice of extension of period of Administration
dot icon04/01/2023
Administrator's progress report
dot icon27/07/2022
Notice of deemed approval of proposals
dot icon09/06/2022
Registered office address changed from Xenon House 10 School Lane Didsbury Manchester M20 6rd to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-06-09
dot icon08/06/2022
Statement of administrator's proposal
dot icon08/06/2022
Appointment of an administrator
dot icon30/05/2022
Cessation of Karen Louise Oliver as a person with significant control on 2022-05-27
dot icon30/05/2022
Cessation of Andrew Michael Oliver as a person with significant control on 2022-05-27
dot icon30/05/2022
Termination of appointment of Andrew Michael Oliver as a director on 2022-05-27
dot icon30/05/2022
Termination of appointment of Karen Louise Oliver as a secretary on 2022-05-27
dot icon19/04/2022
Satisfaction of charge 038188870005 in full
dot icon19/04/2022
Satisfaction of charge 038188870006 in full
dot icon24/12/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/09/2021
Registration of charge 038188870009, created on 2021-09-01
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon02/07/2021
Compulsory strike-off action has been suspended
dot icon05/03/2021
Total exemption full accounts made up to 2019-07-31
dot icon20/11/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon12/07/2020
Satisfaction of charge 038188870007 in full
dot icon27/05/2020
Registration of charge 038188870008, created on 2020-05-19
dot icon03/03/2020
Registration of charge 038188870007, created on 2020-03-03
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/11/2018
Notification of Andrew Michael Oliver as a person with significant control on 2016-04-06
dot icon05/11/2018
Cessation of Andrew Michael Oliver as a person with significant control on 2016-07-31
dot icon05/11/2018
Notification of Karen Louise Oliver as a person with significant control on 2016-04-06
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/02/2015
Registration of charge 038188870006, created on 2015-02-05
dot icon05/02/2015
Registered office address changed from , Xenon House 10 School Lane, Didsbury, Manchester, M20 6rd, United Kingdom to Xenon House 10 School Lane Didsbury Manchester M20 6rd on 2015-02-05
dot icon05/02/2015
Satisfaction of charge 4 in full
dot icon05/02/2015
Satisfaction of charge 3 in full
dot icon30/01/2015
Registration of charge 038188870005, created on 2015-01-27
dot icon03/09/2014
Registered office address changed from , Xenon House House, 10 School Lane, Didsbury, Manchester, M20 6RD to Xenon House 10 School Lane Didsbury Manchester M20 6RD on 2014-09-03
dot icon29/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/08/2014
Registered office address changed from , Xenon House 10 School Lane, Didsbury, Manchester, M20 6RD to Xenon House 10 School Lane Didsbury Manchester M20 6RD on 2014-08-29
dot icon15/05/2014
Registered office address changed from , 196-198 Moseley Road, Fallowfield, Manchester, M14 6PB, United Kingdom on 2014-05-15
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Karen Oliver as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/09/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Diane Oliver as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/09/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/09/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/09/2010
Director's details changed for Karen Louise Oliver on 2010-07-03
dot icon20/09/2010
Director's details changed for Mrs Diane Margaret Oliver on 2010-07-03
dot icon20/09/2010
Director's details changed for Andrew Michael Oliver on 2010-07-03
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 03/07/09; full list of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from, 196-198 moseley road, fallowfield, manchester, M14 6PB, united kingdom
dot icon27/07/2009
Registered office changed on 27/07/2009 from, paddock farm upper hulme, leek, staffordshire, ST13 8TY
dot icon25/07/2009
Director's change of particulars / diane oliver / 18/02/2008
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/09/2008
Return made up to 03/07/08; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from, paddock farm roach road, upper hulme, leek, staffordshire, ST13 8TY
dot icon15/09/2008
Location of debenture register
dot icon15/09/2008
Director and secretary's change of particulars / karen oliver / 03/05/2007
dot icon15/09/2008
Director's change of particulars / andrew oliver / 04/05/2007
dot icon12/09/2008
Return made up to 03/07/07; full list of members
dot icon12/09/2008
Registered office changed on 12/09/2008 from, 196-198 moseley road, fallowfield, manchester, M14 6PB
dot icon11/09/2008
Director and secretary's change of particulars / karen oliver / 04/05/2007
dot icon11/09/2008
Director's change of particulars / andrew oliver / 04/05/2007
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Return made up to 03/07/06; full list of members
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon11/05/2006
Secretary resigned
dot icon28/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 03/07/05; full list of members
dot icon07/09/2005
Secretary's particulars changed
dot icon06/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 03/07/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon12/07/2003
Return made up to 03/07/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/08/2002
Return made up to 18/07/02; full list of members
dot icon14/05/2002
New secretary appointed
dot icon14/05/2002
Secretary resigned
dot icon08/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/03/2002
Registered office changed on 09/03/02 from: 50 monica grove, manchester, lancashire M19 2BN
dot icon09/08/2001
Return made up to 03/08/01; full list of members
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Accounts for a small company made up to 2000-07-31
dot icon13/11/2000
Return made up to 03/08/00; full list of members
dot icon19/09/2000
Particulars of mortgage/charge
dot icon28/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Accounting reference date shortened from 31/01/01 to 31/07/00
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon19/05/2000
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon03/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
31/07/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Louise Oliver
Director
01/05/2006 - 04/07/2012
2
Oliver, Andrew Michael
Director
03/08/1999 - 27/05/2022
4
Colin, Michael
Director
01/07/2000 - 31/05/2001
20
Oliver, Diane Margaret
Director
01/07/2000 - 31/07/2011
-
Oliver, Diane Margaret
Secretary
03/08/1999 - 30/04/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ARRANGED MUSICAL OPTIONS LTD

ARRANGED MUSICAL OPTIONS LTD is an(a) Liquidation company incorporated on 03/08/1999 with the registered office located at 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRANGED MUSICAL OPTIONS LTD?

toggle

ARRANGED MUSICAL OPTIONS LTD is currently Liquidation. It was registered on 03/08/1999 .

Where is ARRANGED MUSICAL OPTIONS LTD located?

toggle

ARRANGED MUSICAL OPTIONS LTD is registered at 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does ARRANGED MUSICAL OPTIONS LTD do?

toggle

ARRANGED MUSICAL OPTIONS LTD operates in the Retail sale of musical instruments and scores (47.59/1 - SIC 2007) sector.

What is the latest filing for ARRANGED MUSICAL OPTIONS LTD?

toggle

The latest filing was on 09/01/2026: Removal of liquidator by court order.