About

Registered Number: 03420269
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 6 Riverside Industrial, Estate, Cliffe Street, Nelson, Lancashire, BB9 7QR

 

Option Hygiene Ltd was registered on 15 August 1997 and has its registered office in Nelson, Lancashire, it's status at Companies House is "Active". There are 4 directors listed as Derbyshire, John Thomas, Preston, John Christopher, Preston, Leigh Philip, Preston, Philip Merrion for the company. Currently we aren't aware of the number of employees at the Option Hygiene Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERBYSHIRE, John Thomas 15 August 1997 - 1
PRESTON, John Christopher 15 August 1997 - 1
PRESTON, Leigh Philip 14 May 1998 01 October 1998 1
PRESTON, Philip Merrion 15 August 1997 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 26 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 29 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 05 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 19 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 September 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 24 September 2004
363a - Annual Return 31 August 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
MEM/ARTS - N/A 23 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
363s - Annual Return 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
395 - Particulars of a mortgage or charge 22 April 1998
287 - Change in situation or address of Registered Office 17 February 1998
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2010 Outstanding

N/A

Debenture 09 June 2009 Outstanding

N/A

Debenture 17 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.