About

Registered Number: 04839964
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4, Down Farm, South Cerney, Cirencester, Gloucestershire, GL7 6DD,

 

Options Supported Holidays Ltd was established in 2003. This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, Kirstine Fraser 01 November 2007 - 1
WILLIAMS, Geraint Slingsby 13 April 2018 - 1
ANDERSON, Kirk William 01 November 2007 26 September 2011 1
STEWART, Rhoda 21 July 2003 15 June 2008 1
WILLIAMS, Geraint Slingsby 01 November 2007 26 September 2011 1
WILLIAMS, Wendy Fraser 21 July 2003 13 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 12 October 2018
AA01 - Change of accounting reference date 17 September 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 13 October 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 27 September 2016
AAMD - Amended Accounts 22 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 15 December 2015
AA01 - Change of accounting reference date 25 September 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AA - Annual Accounts 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AR01 - Annual Return 10 March 2015
AA01 - Change of accounting reference date 22 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 March 2014
AA01 - Change of accounting reference date 12 March 2014
AA01 - Change of accounting reference date 19 December 2013
AA01 - Change of accounting reference date 01 November 2013
CERTNM - Change of name certificate 14 October 2013
RESOLUTIONS - N/A 30 July 2013
AA - Annual Accounts 30 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
DISS16(SOAS) - N/A 09 June 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
AA - Annual Accounts 29 July 2010
DISS40 - Notice of striking-off action discontinued 27 January 2010
AR01 - Annual Return 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 29 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 September 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.