CONTRACT OPTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159017

Incorporation date

14/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 London Street, Reading, Berkshire RG1 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Withdrawal of a person with significant control statement on 2025-09-08
dot icon08/09/2025
Notification of Judith Frances Norman as a person with significant control on 2025-09-08
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon20/05/2021
Director's details changed for Judith Frances Norman on 2021-05-04
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Second filing for the appointment of Malcom Stock as a director
dot icon05/06/2019
Appointment of Mr Malcolm Wellard as a director on 2019-06-05
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/06/2017
Registration of charge 031590170001, created on 2017-06-26
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon01/03/2017
Termination of appointment of Stephen John Norman as a secretary on 2017-02-27
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/03/2010
Director's details changed for Judith Frances Norman on 2010-02-25
dot icon13/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-02-14 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Unit 36 10 - 50 Willow Street London EC2A 4BH on 2009-11-10
dot icon30/03/2009
Return made up to 14/02/08; full list of members
dot icon03/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/06/2007
Return made up to 14/02/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/03/2006
Return made up to 14/02/06; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/04/2005
Return made up to 14/02/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: 39-41 new oxford street london WC1A 1BH
dot icon21/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/04/2003
Return made up to 14/02/03; full list of members
dot icon17/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/02/2002
Return made up to 14/02/02; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/07/2001
Accounts for a dormant company made up to 2000-03-31
dot icon26/02/2001
Return made up to 14/02/01; full list of members
dot icon27/06/2000
Return made up to 14/02/00; full list of members
dot icon14/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon26/05/1999
Return made up to 14/02/99; no change of members
dot icon14/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon19/02/1998
Return made up to 14/02/98; no change of members
dot icon04/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/11/1997
Registered office changed on 18/11/97 from: 9 wimpole street london W1M 8LB
dot icon18/11/1997
Resolutions
dot icon17/02/1997
Return made up to 14/02/97; full list of members
dot icon17/02/1997
Secretary's particulars changed
dot icon17/02/1997
Director's particulars changed
dot icon11/03/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Registered office changed on 21/02/96 from: 9 wimpole street london W1M 7AB
dot icon21/02/1996
New secretary appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Resolutions
dot icon21/02/1996
£ nc 1000/100000 14/02/96
dot icon14/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
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
13
178.05K
-
0.00
16.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Judith Frances
Director
14/02/1996 - Present
7
Stock, Malcolm Paul
Director
05/06/2019 - Present
4

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 CONTRACT OPTIONS LIMITED

CONTRACT OPTIONS LIMITED is an(a) Active company incorporated on 14/02/1996 with the registered office located at 59 London Street, Reading, Berkshire RG1 4EW. There are currently 2 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 CONTRACT OPTIONS LIMITED?

toggle

CONTRACT OPTIONS LIMITED is currently Active. It was registered on 14/02/1996 .

Where is CONTRACT OPTIONS LIMITED located?

toggle

CONTRACT OPTIONS LIMITED is registered at 59 London Street, Reading, Berkshire RG1 4EW.

What does CONTRACT OPTIONS LIMITED do?

toggle

CONTRACT OPTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONTRACT OPTIONS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2024-12-31.