OPTIONCASK LIMITED

Register to unlock more data on OkredoRegister

OPTIONCASK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02021742

Incorporation date

20/05/1986

Size

Group

Contacts

Registered address

Registered address

Lyndean House, 43-46 Queens Road, Brighton BN1 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon30/09/2010
Final Gazette dissolved following liquidation
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-24
dot icon30/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2009-09-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2009-03-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2008-09-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2008-03-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2007-09-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2007-03-15
dot icon14/02/2010
Liquidators' statement of receipts and payments to 2006-09-15
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon25/04/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon10/10/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon14/04/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon15/04/2007
Liquidators' statement of receipts and payments
dot icon22/10/2006
Liquidators' statement of receipts and payments
dot icon06/10/2005
Statement of affairs
dot icon06/10/2005
Resolutions
dot icon26/09/2005
Registered office changed on 27/09/05 from: 30 new road brighton east sussex BN1 1BN
dot icon21/09/2005
Appointment of a voluntary liquidator
dot icon25/10/2004
Registered office changed on 26/10/04 from: the lamorna cove hotel lamorna penzance cornwall TR19 6XH
dot icon21/06/2004
Return made up to 14/11/03; full list of members
dot icon21/06/2004
New secretary appointed
dot icon05/03/2004
Accounting reference date extended from 30/04/03 to 31/10/03
dot icon29/10/2003
Secretary resigned;director resigned
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
Declaration of satisfaction of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 14/11/02; full list of members
dot icon22/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon17/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Full group accounts made up to 2000-04-30
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon21/12/2000
Return made up to 14/11/00; full list of members
dot icon20/06/2000
Registered office changed on 21/06/00 from: 16 saint marys street truro cornwall TR1 2AF
dot icon29/02/2000
Full group accounts made up to 1999-04-30
dot icon07/12/1999
Return made up to 14/11/99; full list of members
dot icon07/12/1999
Secretary's particulars changed;director's particulars changed
dot icon15/09/1999
Particulars of mortgage/charge
dot icon02/09/1999
New secretary appointed;new director appointed
dot icon02/09/1999
Secretary resigned
dot icon26/07/1999
Registered office changed on 27/07/99 from: plestor house farnham road west liss hampshire GU33 6JQ
dot icon03/06/1999
Full group accounts made up to 1998-04-30
dot icon10/01/1999
Full group accounts made up to 1997-04-30
dot icon15/12/1998
Return made up to 14/11/98; no change of members
dot icon26/01/1998
Return made up to 14/11/97; no change of members
dot icon26/01/1998
Secretary's particulars changed;director's particulars changed
dot icon26/01/1998
Full group accounts made up to 1996-04-30
dot icon28/11/1996
Return made up to 14/11/96; full list of members
dot icon15/11/1995
Return made up to 14/11/95; full list of members
dot icon05/07/1995
Full group accounts made up to 1995-03-31
dot icon25/04/1995
Accounting reference date extended from 31/03 to 30/04
dot icon22/04/1995
Return made up to 14/11/94; no change of members
dot icon31/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Full group accounts made up to 1993-03-31
dot icon26/01/1994
Return made up to 14/11/93; no change of members
dot icon19/07/1993
Registered office changed on 20/07/93 from: 30 new road brighton BN11BN
dot icon03/05/1993
Full accounts made up to 1992-03-31
dot icon11/11/1992
Return made up to 14/11/92; full list of members
dot icon11/11/1992
Secretary's particulars changed;director's particulars changed
dot icon25/04/1992
Accounts for a small company made up to 1991-03-31
dot icon26/11/1991
Return made up to 14/11/91; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1990-03-31
dot icon19/08/1991
Return made up to 14/11/90; no change of members
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 14/11/89; full list of members
dot icon03/07/1989
Particulars of mortgage/charge
dot icon29/09/1988
Full accounts made up to 1988-03-31
dot icon29/09/1988
Full accounts made up to 1987-03-31
dot icon29/09/1988
Return made up to 03/10/88; full list of members
dot icon10/07/1988
Return made up to 31/10/87; full list of members
dot icon16/03/1988
Particulars of mortgage/charge
dot icon25/09/1986
New director appointed
dot icon25/09/1986
New director appointed
dot icon01/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1986
Registered office changed on 02/09/86 from: 17 widegate street london E1 7HP
dot icon20/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2002
dot iconLast change occurred
29/04/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2002
dot iconNext account date
29/04/2003
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkinson, Tania Alexis
Director
01/09/1986 - Present
3
Hopkinson, Peter Manson
Director
21/05/1986 - Present
8
Shaw, Peter Edmund
Director
02/08/1999 - 07/10/2003
-
Hopkinson, Tania Alexis
Secretary
07/10/2003 - Present
2
Shaw, Peter Edmund
Secretary
02/08/1999 - 07/10/2003
1

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 OPTIONCASK LIMITED

OPTIONCASK LIMITED is an(a) Dissolved company incorporated on 20/05/1986 with the registered office located at Lyndean House, 43-46 Queens Road, Brighton BN1 3XB. There are currently 3 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 OPTIONCASK LIMITED?

toggle

OPTIONCASK LIMITED is currently Dissolved. It was registered on 20/05/1986 and dissolved on 30/09/2010.

Where is OPTIONCASK LIMITED located?

toggle

OPTIONCASK LIMITED is registered at Lyndean House, 43-46 Queens Road, Brighton BN1 3XB.

What does OPTIONCASK LIMITED do?

toggle

OPTIONCASK LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for OPTIONCASK LIMITED?

toggle

The latest filing was on 30/09/2010: Final Gazette dissolved following liquidation.