About

Registered Number: 02453594
Date of Incorporation: 19/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Signal House, Jacklyns Lane, Alresford, Hampshire, SO24 9JJ

 

Having been setup in 1989, First Option Ltd have registered office in Alresford, it has a status of "Active". We don't know the number of employees at this business. This company has 6 directors listed as Cook, Deborah, Clarke, Matthew Trevor, Frost, Richard Henry, Harwood, Christopher Terence, Hillman, Geoffrey Peter, Skilton, Sally Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Matthew Trevor 11 October 2002 28 September 2007 1
FROST, Richard Henry 14 January 2000 26 June 2001 1
HARWOOD, Christopher Terence 11 October 2002 29 July 2005 1
HILLMAN, Geoffrey Peter 14 January 2000 22 May 2000 1
SKILTON, Sally Elizabeth N/A 05 April 2001 1
Secretary Name Appointed Resigned Total Appointments
COOK, Deborah 28 September 2007 15 December 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 25 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 04 March 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 23 June 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 June 2015
AA01 - Change of accounting reference date 31 March 2015
AR01 - Annual Return 16 March 2015
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 31 March 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 12 July 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 28 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
MG01 - Particulars of a mortgage or charge 29 July 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 April 2009
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 29 July 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
169 - Return by a company purchasing its own shares 22 April 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 2000
363s - Annual Return 19 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 26 July 1999
363s - Annual Return 23 March 1999
395 - Particulars of a mortgage or charge 05 January 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
AA - Annual Accounts 18 June 1998
287 - Change in situation or address of Registered Office 05 June 1998
363s - Annual Return 24 March 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 27 March 1996
RESOLUTIONS - N/A 12 December 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 07 March 1995
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 17 May 1993
287 - Change in situation or address of Registered Office 30 March 1993
AA - Annual Accounts 01 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1992
363s - Annual Return 15 April 1992
395 - Particulars of a mortgage or charge 11 November 1991
395 - Particulars of a mortgage or charge 11 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
RESOLUTIONS - N/A 07 November 1991
MEM/ARTS - N/A 07 November 1991
AA - Annual Accounts 03 April 1991
363x - Annual Return 03 April 1991
RESOLUTIONS - N/A 05 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
123 - Notice of increase in nominal capital 05 October 1990
288 - N/A 30 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1990
395 - Particulars of a mortgage or charge 21 March 1990
288 - N/A 21 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1990
395 - Particulars of a mortgage or charge 01 February 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2010 Outstanding

N/A

Debenture 13 July 2010 Outstanding

N/A

Assignment of keyman life policy intimated 23RD july 1999 22 July 1999 Outstanding

N/A

Assignation deed 18 December 1998 Outstanding

N/A

Legal charge 05 January 1998 Outstanding

N/A

Legal charge 10 October 1994 Outstanding

N/A

Debenture 29 October 1991 Fully Satisfied

N/A

Letter of offset 29 October 1991 Outstanding

N/A

Single debenture 16 March 1990 Fully Satisfied

N/A

Single debenture 29 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.