OPTIONS 2 WORKPLACE LEARNING LTD

Register to unlock more data on OkredoRegister

OPTIONS 2 WORKPLACE LEARNING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05449672

Incorporation date

11/05/2005

Size

Small

Contacts

Registered address

Registered address

Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon28/11/2021
Final Gazette dissolved following liquidation
dot icon28/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2020
Resolutions
dot icon20/10/2020
Registered office address changed from County House Church Green West Redditch Worcestershire B97 4EA to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2020-10-20
dot icon15/10/2020
Appointment of a voluntary liquidator
dot icon15/10/2020
Statement of affairs
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon22/05/2018
Accounts for a small company made up to 2017-09-30
dot icon05/01/2018
Notification of Workforce Solutions Group Ltd as a person with significant control on 2016-04-06
dot icon23/11/2017
Termination of appointment of Paul David Alekna as a director on 2017-04-01
dot icon23/11/2017
Termination of appointment of Joe John Alekna as a director on 2017-04-01
dot icon23/11/2017
Appointment of Mr David John Alekna as a director on 2017-04-01
dot icon29/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon03/01/2017
Registration of charge 054496720001, created on 2016-12-29
dot icon29/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon05/02/2016
Termination of appointment of Sam Andrew Michael Morgan as a director on 2016-02-05
dot icon06/10/2015
Previous accounting period extended from 2015-05-31 to 2015-09-30
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon26/11/2014
Termination of appointment of Jayne Elizabeth Wise-Dulal as a secretary on 2014-11-14
dot icon26/11/2014
Appointment of Mr Sam Andrew Michael Morgan as a director on 2014-11-14
dot icon26/11/2014
Registered office address changed from 60 Gold Street Northampton NN1 1RS to County House Church Green West Redditch Worcestershire B97 4EA on 2014-11-26
dot icon19/11/2014
Appointment of Mr Paul David Alekna as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Paula Best as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Jayne Elizabeth Wise-Dulal as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Steven Iddon as a director on 2014-11-14
dot icon19/11/2014
Appointment of Mr Joe John Alekna as a director on 2014-11-14
dot icon31/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/05/2012
Register inspection address has been changed from The Granary, Station Farm Denton Road Horton Northampton Northamptonshire NN7 2BG
dot icon05/01/2012
Registered office address changed from the Granary Station Farm Denton Road Horton Northamptonshire NN7 2BG on 2012-01-05
dot icon22/12/2011
Appointment of Mr Steven Iddon as a director
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Director's details changed for Jayne Elizabeth Wise on 2010-05-11
dot icon04/06/2010
Secretary's details changed for Jayne Elizabeth Wise on 2010-05-11
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed
dot icon03/06/2010
Director's details changed for Mrs Paula Best on 2010-05-11
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 11/05/09; full list of members
dot icon22/05/2009
Director's change of particulars / paula best / 01/05/2009
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/08/2008
Return made up to 11/05/08; full list of members
dot icon14/08/2008
Director's change of particulars / paula wise / 23/05/2008
dot icon23/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 11/05/07; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/05/2006
Return made up to 11/05/06; full list of members
dot icon21/02/2006
Certificate of change of name
dot icon20/02/2006
Registered office changed on 20/02/06 from: 9 wisteria close rushden northamptonshire NN10 0XJ
dot icon12/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon16/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon27/05/2005
Registered office changed on 27/05/05 from: 1 church walk, high street st neots cambridgshire PE19 1JA
dot icon27/05/2005
Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon13/05/2005
Secretary resigned
dot icon12/05/2005
Director resigned
dot icon11/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brockall, Kay
Director
13/05/2005 - 16/12/2005
6
Iddon, Steven
Director
05/12/2011 - 14/11/2014
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/05/2005 - 12/05/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/05/2005 - 12/05/2005
41295
Alekna, David John
Director
01/04/2017 - Present
13

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OPTIONS 2 WORKPLACE LEARNING LTD

OPTIONS 2 WORKPLACE LEARNING LTD is an(a) Dissolved company incorporated on 11/05/2005 with the registered office located at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. 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 OPTIONS 2 WORKPLACE LEARNING LTD?

toggle

OPTIONS 2 WORKPLACE LEARNING LTD is currently Dissolved. It was registered on 11/05/2005 and dissolved on 28/11/2021.

Where is OPTIONS 2 WORKPLACE LEARNING LTD located?

toggle

OPTIONS 2 WORKPLACE LEARNING LTD is registered at Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does OPTIONS 2 WORKPLACE LEARNING LTD do?

toggle

OPTIONS 2 WORKPLACE LEARNING LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OPTIONS 2 WORKPLACE LEARNING LTD?

toggle

The latest filing was on 28/11/2021: Final Gazette dissolved following liquidation.