CLAVIS OPTIONS LIMITED

Register to unlock more data on OkredoRegister

CLAVIS OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05760080

Incorporation date

28/03/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Bartholomew Lane, London EC2N 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon23/09/2024
Application to strike the company off the register
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/07/2021
Court order
dot icon17/05/2021
-
dot icon17/05/2021
Rectified The form CH01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
-
dot icon07/05/2021
Rectified The form AP01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form PSC07 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form PSC02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form AP04 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon07/05/2021
Rectified The form TM02 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon06/05/2021
-
dot icon06/05/2021
Rectified The form AD01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon30/04/2021
-
dot icon30/04/2021
Rectified The form AD01 was removed from the public register on 20/07/2021 pursuant to Order of Court
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon30/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon27/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon27/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon27/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon27/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon27/03/2020
Registered office address changed from 35 Great St. Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-27
dot icon07/11/2019
Director's details changed for Ms Paivi Helena Whitaker on 2019-11-07
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon21/12/2016
Director's details changed for Sfm Directors Limited on 2016-11-09
dot icon21/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon21/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Statement of company's objects
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon08/04/2010
Director's details changed for Sfm Directors Limited on 2010-04-08
dot icon08/04/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-04-08
dot icon08/04/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-04-08
dot icon25/11/2009
Director's details changed for Ms Paivi Helena Whitaker on 2009-11-24
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 28/03/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2008
Director appointed ms paivi helena whitaker
dot icon30/04/2008
Return made up to 28/03/08; full list of members
dot icon30/04/2008
Secretary's change of particulars / sfm corporate services LIMITED / 27/03/2008
dot icon30/04/2008
Director's change of particulars / sfm directors (no.2) LIMITED / 27/03/2008
dot icon30/04/2008
Director's change of particulars / sfm directors LIMITED / 27/03/2008
dot icon07/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon11/04/2007
Return made up to 28/03/07; full list of members
dot icon13/06/2006
Memorandum and Articles of Association
dot icon05/06/2006
Certificate of change of name
dot icon19/04/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon28/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Helena Paivi
Director
01/08/2008 - Present
189

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAVIS OPTIONS LIMITED

CLAVIS OPTIONS LIMITED is an(a) Dissolved company incorporated on 28/03/2006 with the registered office located at 1 Bartholomew Lane, London EC2N 2AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVIS OPTIONS LIMITED?

toggle

CLAVIS OPTIONS LIMITED is currently Dissolved. It was registered on 28/03/2006 and dissolved on 17/12/2024.

Where is CLAVIS OPTIONS LIMITED located?

toggle

CLAVIS OPTIONS LIMITED is registered at 1 Bartholomew Lane, London EC2N 2AX.

What does CLAVIS OPTIONS LIMITED do?

toggle

CLAVIS OPTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLAVIS OPTIONS LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.