About

Registered Number: 03010383
Date of Incorporation: 16/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Units 3 - 7 Tebay Business Park, Old Tebay, Penrith, CA10 3SS,

 

Established in 1995, Totaloption Ltd has its registered office in Penrith. This organisation has 2 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSON, Tina Elizabeth 31 December 2016 - 1
POLLITT, Jayne Louise 17 January 1995 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 February 2018
PARENT_ACC - N/A 19 February 2018
GUARANTEE2 - N/A 19 February 2018
AGREEMENT2 - N/A 08 February 2018
AA01 - Change of accounting reference date 15 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 11 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP03 - Appointment of secretary 10 January 2017
AP01 - Appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 29 January 2009
353 - Register of members 29 January 2009
AA - Annual Accounts 14 July 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 28 July 1999
225 - Change of Accounting Reference Date 17 March 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 27 March 1996
395 - Particulars of a mortgage or charge 27 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1995
287 - Change in situation or address of Registered Office 02 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1995
RESOLUTIONS - N/A 08 March 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 May 2000 Fully Satisfied

N/A

Single debenture 22 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.