About

Registered Number: 02873785
Date of Incorporation: 19/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Clocktower Greenhills Rural, Enterprise Centre, Tilford, Surrey, GU10 2DZ,

 

Based in Tilford in Surrey, Upgrade Options Ltd was founded on 19 November 1993, it has a status of "Active". The companies directors are Davis, Jeffrey Harold, Boyle, Ian Charles, Key, Susan Elsie, Morrison, Ruth. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Ian Charles 24 January 1994 20 May 1996 1
KEY, Susan Elsie 08 April 2003 20 April 2007 1
MORRISON, Ruth 01 April 2002 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Jeffrey Harold 24 January 1994 20 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
TM01 - Termination of appointment of director 02 October 2011
AA01 - Change of accounting reference date 24 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 21 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 January 2010
AAMD - Amended Accounts 19 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 January 2007
287 - Change in situation or address of Registered Office 31 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 20 December 2005
AUD - Auditor's letter of resignation 26 July 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
AUD - Auditor's letter of resignation 17 January 2004
363a - Annual Return 06 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
RESOLUTIONS - N/A 29 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
CERT10 - Re-registration of a company from public to private 19 February 2003
MAR - Memorandum and Articles - used in re-registration 19 February 2003
53 - Application by a public company for re-registration as a private company 19 February 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363a - Annual Return 07 January 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 15 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 20 October 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 17 December 1999
363s - Annual Return 14 December 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 21 January 1997
225 - Change of Accounting Reference Date 14 July 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
CERT5 - Re-registration of a company from private to public 28 June 1996
AUDR - Auditor's report 28 June 1996
BS - Balance sheet 28 June 1996
AUDS - Auditor's statement 28 June 1996
MAR - Memorandum and Articles - used in re-registration 28 June 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 28 June 1996
43(3) - Application by a private company for re-registration as a public company 28 June 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
123 - Notice of increase in nominal capital 27 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
AA - Annual Accounts 26 February 1996
288 - N/A 06 February 1996
363s - Annual Return 09 January 1996
288 - N/A 07 August 1995
RESOLUTIONS - N/A 05 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 11 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
288 - N/A 14 February 1994
287 - Change in situation or address of Registered Office 14 February 1994
NEWINC - New incorporation documents 19 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2003 Outstanding

N/A

Mortgage debenture 08 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.