CO-OPTIONS LTD.

Register to unlock more data on OkredoRegister

CO-OPTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02419790

Incorporation date

05/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Co-Options Buildings, Victoria Avenue, Prestatyn, Denbighshire LL19 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon25/07/2025
Satisfaction of charge 1 in full
dot icon25/07/2025
Satisfaction of charge 2 in full
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon11/05/2023
Termination of appointment of John William Turner as a director on 2023-04-28
dot icon11/05/2023
Appointment of Miss Angharad Llywarch Tucker as a director on 2023-04-28
dot icon21/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Termination of appointment of Eirlys Williams as a director on 2019-08-31
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Director's details changed for Miss Eirlys Williams on 2017-01-21
dot icon09/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-09-05 no member list
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-05 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-09-05 no member list
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-09-05 no member list
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-09-05 no member list
dot icon07/09/2011
Director's details changed for Miss Eirlys Williams on 2011-09-07
dot icon07/09/2011
Secretary's details changed for Jill Donnelly on 2011-09-07
dot icon07/09/2011
Director's details changed for John William Turner on 2011-09-07
dot icon07/09/2011
Director's details changed for Andrew Simon James Lowe on 2011-09-07
dot icon07/09/2011
Appointment of Miss Eirlys Williams as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-09-05 no member list
dot icon08/09/2010
Director's details changed for John William Turner on 2010-05-05
dot icon08/09/2010
Director's details changed for Andrew Simon James Lowe on 2010-09-05
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/09/2009
Annual return made up to 05/09/09
dot icon23/09/2009
Appointment terminated director ian blaney
dot icon23/09/2009
Appointment terminated director beryl hayes
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2008
Annual return made up to 05/09/08
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/09/2007
Annual return made up to 05/09/07
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2006
Annual return made up to 05/09/06
dot icon21/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/10/2005
Annual return made up to 05/09/05
dot icon26/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2004
Annual return made up to 05/09/04
dot icon19/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2003
Annual return made up to 05/09/03
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/06/2003
Secretary's particulars changed
dot icon08/09/2002
Annual return made up to 05/09/02
dot icon02/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/05/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/09/2001
Annual return made up to 05/09/01
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Annual return made up to 05/09/00
dot icon10/04/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Annual return made up to 05/09/99
dot icon08/09/1999
Director resigned
dot icon18/05/1999
Particulars of mortgage/charge
dot icon15/04/1999
Accounts for a small company made up to 1998-09-30
dot icon17/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon21/10/1998
Annual return made up to 05/09/98
dot icon08/06/1998
Accounts for a small company made up to 1997-09-30
dot icon23/01/1998
Registered office changed on 23/01/98 from: morfa clwyd business centre marsh road rhyl denbighshire
dot icon06/10/1997
Particulars of mortgage/charge
dot icon05/09/1997
Annual return made up to 05/09/97
dot icon20/05/1997
Accounts for a small company made up to 1996-09-30
dot icon13/09/1996
Annual return made up to 05/09/96
dot icon03/07/1996
Secretary's particulars changed
dot icon30/06/1996
Accounts for a small company made up to 1995-09-30
dot icon23/08/1995
Annual return made up to 05/09/95
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon15/06/1995
Registered office changed on 15/06/95 from: 188 wellington road rhyl clwyd LL18 1LL
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Annual return made up to 05/09/94
dot icon09/06/1994
Accounts for a small company made up to 1993-09-30
dot icon29/09/1993
Director's particulars changed;new director appointed
dot icon20/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
Annual return made up to 05/09/93
dot icon04/06/1993
Accounts for a small company made up to 1992-09-30
dot icon19/10/1992
Full accounts made up to 1991-09-30
dot icon07/10/1992
Annual return made up to 05/09/92
dot icon29/09/1992
Director resigned
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
Registered office changed on 29/09/92 from: 28 millbank road rhyl clwyd N.wales LL18 4NY
dot icon16/12/1991
Annual return made up to 05/09/91
dot icon24/01/1991
Full accounts made up to 1990-09-30
dot icon24/01/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon10/12/1990
Annual return made up to 06/11/90
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon02/05/1990
Registered office changed on 02/05/90 from: 35 russell road rhyl clwyd LL18 3DA
dot icon15/03/1990
New secretary appointed
dot icon15/03/1990
Secretary resigned;new director appointed
dot icon05/09/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

48
2022
change arrow icon+10.74 % *

* during past year

Cash in Bank

£508,896.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
643.04K
-
0.00
459.53K
-
2022
48
778.82K
-
0.00
508.90K
-
2022
48
778.82K
-
0.00
508.90K
-

Employees

2022

Employees

48 Ascended14 % *

Net Assets(GBP)

778.82K £Ascended21.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.90K £Ascended10.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, John William
Director
01/08/2000 - 28/04/2023
1
Tucker, Angharad Llywarch
Director
28/04/2023 - Present
-
Lowe, Andrew Simon James
Director
03/12/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CO-OPTIONS LTD.

CO-OPTIONS LTD. is an(a) Active company incorporated on 05/09/1989 with the registered office located at Co-Options Buildings, Victoria Avenue, Prestatyn, Denbighshire LL19 9DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OPTIONS LTD.?

toggle

CO-OPTIONS LTD. is currently Active. It was registered on 05/09/1989 .

Where is CO-OPTIONS LTD. located?

toggle

CO-OPTIONS LTD. is registered at Co-Options Buildings, Victoria Avenue, Prestatyn, Denbighshire LL19 9DF.

What does CO-OPTIONS LTD. do?

toggle

CO-OPTIONS LTD. operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CO-OPTIONS LTD. have?

toggle

CO-OPTIONS LTD. had 48 employees in 2022.

What is the latest filing for CO-OPTIONS LTD.?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-09-05 with no updates.