BUSINESS FINANCE OPTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS FINANCE OPTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03371200

Incorporation date

15/05/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Eight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon25/04/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon05/06/2019
Change of details for Mrs Susan Bishop as a person with significant control on 2019-06-01
dot icon05/06/2019
Change of details for Mr Hilary David Laurence Bishop as a person with significant control on 2019-06-01
dot icon05/06/2019
Director's details changed for Mrs Susan Bishop on 2019-06-01
dot icon05/06/2019
Director's details changed for Mr Hilary David Laurence Bishop on 2019-06-01
dot icon05/06/2019
Secretary's details changed for Mr Hilary David Laurence Bishop on 2019-06-01
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon25/05/2018
Change of details for Mrs Susan Bishop as a person with significant control on 2018-04-20
dot icon25/05/2018
Change of details for Mr Hilary David Laurence Bishop as a person with significant control on 2018-04-20
dot icon25/05/2018
Director's details changed for Mrs Susan Bishop on 2018-04-20
dot icon25/05/2018
Director's details changed for Mr Hilary David Laurence Bishop on 2018-04-20
dot icon25/05/2018
Secretary's details changed for Mr Hilary David Laurence Bishop on 2018-04-20
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/02/2017
Director's details changed for Mrs Susan Bishop on 2016-07-01
dot icon03/02/2017
Secretary's details changed for Mr Hilary David Laurence Bishop on 2016-07-01
dot icon03/02/2017
Director's details changed for Mr Hilary David Laurence Bishop on 2016-07-01
dot icon17/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mrs Susan Bishop on 2015-01-01
dot icon29/05/2015
Secretary's details changed for Mr Hilary David Laurence Bishop on 2015-01-01
dot icon29/05/2015
Director's details changed for Mr Hilary David Laurence Bishop on 2015-01-01
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/01/2014
Director's details changed for Mr Hilary David Laurence Bishop on 2014-01-17
dot icon30/01/2014
Director's details changed for Mrs Susan Bishop on 2014-01-17
dot icon30/01/2014
Secretary's details changed for Mr Hilary David Laurence Bishop on 2014-01-17
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/02/2013
Miscellaneous
dot icon13/12/2012
Registered office address changed from Eight Bells House Church Street Tetbury Gloucestershire GL8 8JG United Kingdom on 2012-12-13
dot icon08/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 3 Station Approach Worcester Park Surrey KT4 7NB on 2011-06-16
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/09/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for Mr Hilary David Laurence Bishop on 2010-05-15
dot icon08/09/2010
Director's details changed for Mrs Susan Bishop on 2010-05-15
dot icon08/09/2010
Director's details changed for Mr Hilary David Laurence Bishop on 2010-05-15
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/06/2009
Return made up to 15/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 15/05/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/11/2007
Return made up to 15/05/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 15/05/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon10/08/2005
Memorandum and Articles of Association
dot icon01/08/2005
Certificate of change of name
dot icon24/06/2005
Director's particulars changed
dot icon24/06/2005
Director's particulars changed
dot icon24/06/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
Return made up to 15/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/06/2004
Return made up to 15/05/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/06/2003
Return made up to 15/05/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon13/05/2002
Return made up to 15/05/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon31/07/2001
Return made up to 15/05/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-05-31
dot icon31/07/2000
Registered office changed on 31/07/00 from: broadoak house horsham road cranleigh surrey GU6 8DJ
dot icon31/05/2000
Return made up to 15/05/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-05-31
dot icon07/06/1999
Return made up to 15/05/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-05-31
dot icon22/06/1998
Return made up to 15/05/98; full list of members
dot icon17/06/1997
Ad 09/06/97--------- £ si 229998@1=229998 £ ic 2/230000
dot icon20/05/1997
Secretary resigned
dot icon15/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-71.92 % *

* during past year

Cash in Bank

£82.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.01K
-
0.00
292.00
-
2022
2
230.00
-
0.00
292.00
-
2023
0
230.00
-
0.00
82.00
-
2023
0
230.00
-
0.00
82.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

230.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.00 £Descended-71.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Hilary David Laurence
Director
14/05/1997 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/05/1997 - 14/05/1997
99600
Bishop, Hilary David Laurence
Secretary
14/05/1997 - Present
1
Weiner, Claire Laura
Director
14/05/1997 - 18/07/2006
1
Bishop, Susan
Director
14/05/1997 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS FINANCE OPTIONS LTD

BUSINESS FINANCE OPTIONS LTD is an(a) Dissolved company incorporated on 15/05/1997 with the registered office located at Eight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FINANCE OPTIONS LTD?

toggle

BUSINESS FINANCE OPTIONS LTD is currently Dissolved. It was registered on 15/05/1997 and dissolved on 19/08/2025.

Where is BUSINESS FINANCE OPTIONS LTD located?

toggle

BUSINESS FINANCE OPTIONS LTD is registered at Eight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG.

What does BUSINESS FINANCE OPTIONS LTD do?

toggle

BUSINESS FINANCE OPTIONS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUSINESS FINANCE OPTIONS LTD?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.