Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTION SYSTEMS LIMITED
Company Information for

OPTION SYSTEMS LIMITED

UNIT E LANCASTER HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD,, WHETSTONE, LEICESTER, LE8 6EP,
Company Registration Number
02446995
Private Limited Company
Active

Company Overview

About Option Systems Ltd
OPTION SYSTEMS LIMITED was founded on 1989-11-27 and has its registered office in Leicester. The organisation's status is listed as "Active". Option Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OPTION SYSTEMS LIMITED
 
Legal Registered Office
UNIT E LANCASTER HOUSE GRANGE BUSINESS PARK, ENDERBY ROAD,
WHETSTONE
LEICESTER
LE8 6EP
Other companies in LE19
 
Telephone01162916666
 
Filing Information
Company Number 02446995
Company ID Number 02446995
Date formed 1989-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB565789575  
Last Datalog update: 2025-01-05 13:07:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTION SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTION SYSTEMS LIMITED
The following companies were found which have the same name as OPTION SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTION SYSTEMS AUSTRALIA PTY LTD VIC 3205 Active Company formed on the 2016-06-22
Option Systems, Inc. 1880 Century Park East Los Angeles CA 90067 FTB Suspended Company formed on the 1973-01-29
Option Systems, LLC Delaware Unknown
OPTION SYSTEMS INC Delaware Unknown
OPTION SYSTEMS INC Delaware Unknown

Company Officers of OPTION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LINDA FOX
Director 2009-12-03
ANTHONY GEORGE PARKINSON
Director 1991-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PARKINSON
Company Secretary 1991-11-27 2018-06-04
PETER NICHOLAS MILLER SMITH
Director 1992-01-01 2002-10-04
ANTHONY DOUGLAS RUSSELL
Director 1991-11-27 2002-10-04
TERENCE FRANCIS FORSEY
Director 1991-11-27 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA FOX OSL HOLDINGS LIMITED Director 2008-02-18 CURRENT 2002-05-24 Active
ANTHONY GEORGE PARKINSON OPTION SUITES LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY GEORGE PARKINSON B1 SOLUTIONS LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ANTHONY GEORGE PARKINSON OSL HOLDINGS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active
ANTHONY GEORGE PARKINSON STYLEMAN LIMITED Director 1991-12-02 CURRENT 1991-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-19CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-09-2031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Change of details for Osl Holdings Limited as a person with significant control on 2022-12-20
2023-04-26Director's details changed for Mr Anthony George Parkinson on 2023-02-02
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Standards House Meridian East Meridian Business Park Leicester LE19 1WZ
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit E Lancaster House Enderby Road Whetstone Leicester LE8 6EP England
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Standards House Meridian East Meridian Business Park Leicester LE19 1WZ
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-05Director's details changed for Mr Anthony George Parkinson on 2022-08-31
2022-09-05CH01Director's details changed for Mr Anthony George Parkinson on 2022-08-31
2022-06-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-06-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13TM02Termination of appointment of Janet Parkinson on 2018-06-04
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 17000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH01Director's details changed for Mrs Linda Fox on 2016-08-03
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 17000
2015-12-17AR0127/11/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 17000
2014-12-22AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 17000
2013-12-20AR0127/11/13 ANNUAL RETURN FULL LIST
2013-07-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25MISCSection 519
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-21AR0127/11/10 ANNUAL RETURN FULL LIST
2010-09-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-09-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-01-12AR0127/11/09 ANNUAL RETURN FULL LIST
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-03AP01DIRECTOR APPOINTED MRS LINDA FOX
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PARKINSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PARKINSON / 01/10/2009
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: OSL HOUSE EAST LINK MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2XU
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-05363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-05-02AUDAUDITOR'S RESIGNATION
2003-01-28395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-16288bDIRECTOR RESIGNED
2002-11-16288bDIRECTOR RESIGNED
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: ASHCROFT HOUSE ERVINGTON COUET LEICESTER LE3 2WL
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-08363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-31363(288)DIRECTOR RESIGNED
1997-12-31363sRETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS
1996-10-23395PARTICULARS OF MORTGAGE/CHARGE
1996-08-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-27363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-12287REGISTERED OFFICE CHANGED ON 12/05/95 FROM: SWAN STREET LEICESTER LE3 5AT
1995-02-27287REGISTERED OFFICE CHANGED ON 27/02/95 FROM: SWAN STREET LEICESTER LE3 5AT
1994-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-28363sRETURN MADE UP TO 27/11/94; CHANGE OF MEMBERS
1994-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/94
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OPTION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2003-01-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-10-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of OPTION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OPTION SYSTEMS LIMITED owns 1 domain names.

styleman.co.uk  

Trademarks
We have not found any records of OPTION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTION SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OPTION SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPTION SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTION SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTION SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.