About

Registered Number: 02676809
Date of Incorporation: 13/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Beeches, Beech Lane, Wilmslow, SK9 5ER,

 

Founded in 1992, Traveloptions Ltd are based in Wilmslow, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Mcsorley, Judith Anne, Atkins, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSORLEY, Judith Anne 30 January 1999 - 1
ATKINS, John 13 January 1993 01 December 1997 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 12 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AR01 - Annual Return 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
353 - Register of members 04 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2007
353 - Register of members 23 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 06 July 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
363s - Annual Return 31 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
225 - Change of Accounting Reference Date 05 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 24 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 11 March 1997
395 - Particulars of a mortgage or charge 11 December 1996
AA - Annual Accounts 03 December 1996
395 - Particulars of a mortgage or charge 22 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 17 November 1995
395 - Particulars of a mortgage or charge 30 October 1995
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 17 August 1995
288 - N/A 19 June 1995
363s - Annual Return 05 June 1995
395 - Particulars of a mortgage or charge 04 October 1994
AA - Annual Accounts 23 August 1994
395 - Particulars of a mortgage or charge 10 May 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 24 January 1994
395 - Particulars of a mortgage or charge 31 December 1993
RESOLUTIONS - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
395 - Particulars of a mortgage or charge 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
RESOLUTIONS - N/A 02 February 1993
363s - Annual Return 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
123 - Notice of increase in nominal capital 02 February 1993
288 - N/A 22 January 1992
NEWINC - New incorporation documents 13 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 June 2000 Outstanding

N/A

Charge over credit balances 05 December 1996 Outstanding

N/A

Charge over credit balances 15 October 1996 Outstanding

N/A

Charge over credit balances 18 October 1995 Outstanding

N/A

Charge over credit balances 29 September 1995 Outstanding

N/A

Charge over credit balances 23 September 1994 Outstanding

N/A

Charge over credit balances 27 April 1994 Outstanding

N/A

Charge over credit balances 27 April 1994 Outstanding

N/A

Charge over credit balances 14 December 1993 Outstanding

N/A

Charge over credit balances 05 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.