BOTOPTIONS (UK) PLC

Register to unlock more data on OkredoRegister

BOTOPTIONS (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09709826

Incorporation date

30/07/2015

Size

Group

Contacts

Registered address

Registered address

Level 1, Devonshire House, One Mayfair Place,, Mayfair, London W1J 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/11/2024
Current accounting period extended from 2024-07-30 to 2024-12-31
dot icon02/09/2024
Group of companies' accounts made up to 2023-07-31
dot icon30/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon26/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon30/06/2023
Amended full accounts made up to 2022-07-31
dot icon17/05/2023
Appointment of Gresham International Group Ltd as a secretary on 2023-05-16
dot icon09/05/2023
Full accounts made up to 2022-07-31
dot icon20/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon09/03/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-03-09
dot icon31/01/2023
Termination of appointment of Woodberry Secretarial Limited as a secretary on 2023-01-31
dot icon31/01/2023
Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-01-31
dot icon23/12/2022
Satisfaction of charge 097098260001 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon04/02/2022
Full accounts made up to 2021-07-31
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon05/10/2021
Registration of charge 097098260001, created on 2021-09-27
dot icon09/09/2021
Full accounts made up to 2020-07-31
dot icon31/08/2021
Auditor's resignation
dot icon16/07/2021
Change of details for Mr Vasileios Popotas as a person with significant control on 2021-07-14
dot icon16/07/2021
Change of details for Mr Vasileios Valasakis as a person with significant control on 2021-07-14
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon06/04/2021
Termination of appointment of Rakesh Kumar Dua as a director on 2021-03-18
dot icon02/04/2021
Appointment of Mr. Timothy Hall Holmes as a director on 2021-03-18
dot icon19/08/2020
Full accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon20/01/2020
Previous accounting period shortened from 2019-08-02 to 2019-07-31
dot icon16/09/2019
Secretary's details changed for Woodberry Secretarial Limited on 2019-08-13
dot icon12/09/2019
Appointment of Woodberry Secretarial Limited as a secretary on 2019-08-13
dot icon06/09/2019
Registered office address changed from International House #202 1-6 Yarmouth Place London W1J 7BU United Kingdom to Level 1, Devonshire House, One Mayfair Place, Mayfair London W1J 8AJ on 2019-09-06
dot icon17/07/2019
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-07-17
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon08/03/2019
Full accounts made up to 2018-08-02
dot icon20/11/2018
Second filing of Confirmation Statement dated 29/07/2018
dot icon09/11/2018
Registered office address changed from 7th Floor 7 Old Park Lane London W1K 1QR United Kingdom to International House #202 1-6 Yarmouth Place London W1J 7BU on 2018-11-09
dot icon27/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-19
dot icon11/08/2018
29/07/18 Statement of Capital gbp 143000
dot icon18/05/2018
Resolutions
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon18/04/2018
Appointment of Mr Rakesh Kumar Dua as a director on 2018-03-19
dot icon23/03/2018
Full accounts made up to 2017-08-02
dot icon21/02/2018
Termination of appointment of Paul Francis Pelosi as a director on 2018-01-20
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon02/03/2017
Appointment of Mr Paul Francis Pelosi as a director on 2017-01-27
dot icon02/03/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon02/03/2017
Termination of appointment of Vasileios Valasakis as a secretary on 2017-02-08
dot icon02/03/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-02-08
dot icon06/02/2017
Full accounts made up to 2016-08-02
dot icon02/11/2016
Confirmation statement made on 2016-07-29 with updates
dot icon25/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon16/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-10
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon24/09/2015
Resolutions
dot icon10/09/2015
Commence business and borrow
dot icon10/09/2015
Trading certificate for a public company
dot icon03/09/2015
Termination of appointment of Vasileios Popotas as a director on 2015-09-03
dot icon03/09/2015
Appointment of Ms Fiona Elizabeth Lawrence Driscoll as a director on 2015-09-03
dot icon24/08/2015
Current accounting period extended from 2016-07-31 to 2016-08-02
dot icon30/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
31/01/2023 - 09/03/2023
78
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
08/02/2017 - 17/07/2019
634
Valasakis, Vasileios
Director
30/07/2015 - Present
-
Popotas, Vasileios
Director
30/07/2015 - 03/09/2015
-
Driscoll, Fiona Elizabeth Lawrence
Director
03/09/2015 - Present
11

Persons with Significant Control

2
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 BOTOPTIONS (UK) PLC

BOTOPTIONS (UK) PLC is an(a) Active company incorporated on 30/07/2015 with the registered office located at Level 1, Devonshire House, One Mayfair Place,, Mayfair, London W1J 8AJ. There are currently 4 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 BOTOPTIONS (UK) PLC?

toggle

BOTOPTIONS (UK) PLC is currently Active. It was registered on 30/07/2015 .

Where is BOTOPTIONS (UK) PLC located?

toggle

BOTOPTIONS (UK) PLC is registered at Level 1, Devonshire House, One Mayfair Place,, Mayfair, London W1J 8AJ.

What does BOTOPTIONS (UK) PLC do?

toggle

BOTOPTIONS (UK) PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BOTOPTIONS (UK) PLC?

toggle

The latest filing was on 07/07/2025: Group of companies' accounts made up to 2024-12-31.