About

Registered Number: 06158680
Date of Incorporation: 14/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB,

 

Parallel Options Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 25 January 2018
AD01 - Change of registered office address 25 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
MR04 - N/A 24 January 2018
MR04 - N/A 24 January 2018
AA01 - Change of accounting reference date 29 December 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 March 2016
AA01 - Change of accounting reference date 02 January 2016
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 16 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 18 December 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 09 October 2013
TM02 - Termination of appointment of secretary 08 July 2013
AD01 - Change of registered office address 05 July 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 25 March 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 07 March 2013
MG01 - Particulars of a mortgage or charge 17 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2013
CC04 - Statement of companies objects 16 January 2013
SH01 - Return of Allotment of shares 16 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2013
RESOLUTIONS - N/A 15 January 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 07 October 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 25 August 2010
TM01 - Termination of appointment of director 03 August 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
CERTNM - Change of name certificate 31 March 2010
CONNOT - N/A 31 March 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 31 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 22 August 2007
CERTNM - Change of name certificate 31 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 09 January 2013 Fully Satisfied

N/A

Charge over shares 30 November 2009 Fully Satisfied

N/A

Charge over shares 01 May 2007 Fully Satisfied

N/A

Mortgage debenture 01 May 2007 Fully Satisfied

N/A

Composite guarantee and debenture 01 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.