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

OPTIONS MAIL ORDER SOFTWARE LIMITED

UNIT 6, THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, HERTFORDSHIRE, HP23 4JY,
Company Registration Number
03241268
Private Limited Company
Active

Company Overview

About Options Mail Order Software Ltd
OPTIONS MAIL ORDER SOFTWARE LIMITED was founded on 1996-08-23 and has its registered office in Tring. The organisation's status is listed as "Active". Options Mail Order Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPTIONS MAIL ORDER SOFTWARE LIMITED
 
Legal Registered Office
UNIT 6, THE FORUM ICKNIELD WAY INDUSTRIAL ESTATE
ICKNIELD WAY
TRING
HERTFORDSHIRE
HP23 4JY
Other companies in HP23
 
Telephone01844211820
 
Filing Information
Company Number 03241268
Company ID Number 03241268
Date formed 1996-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718023458  
Last Datalog update: 2024-03-06 19:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONS MAIL ORDER SOFTWARE 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.

Company Officers of OPTIONS MAIL ORDER SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES HUDDERS
Director 2013-01-17
STEPHEN RICHARD JOHN VINEY
Director 2013-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS NEAL NORTON
Director 1999-01-22 2015-10-30
SUSAN LESLEY MARSHALL
Company Secretary 2013-01-17 2015-08-14
THOMAS NEAL NORTON
Company Secretary 2000-01-07 2013-01-17
CHRISTOPHER DAVID ANDREWS
Director 1997-10-23 2013-01-17
PETER ROSS COX
Company Secretary 1997-08-22 2000-01-07
PETER GEORGE CHURCH
Director 1996-08-23 1997-10-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-08-23 1997-08-22
LONDON LAW SERVICES LIMITED
Nominated Director 1996-08-23 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES HUDDERS WHISTLEBROOK SAAS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
ANDREW CHARLES HUDDERS WHISTLEBROOK LIMITED Director 1999-09-08 CURRENT 1997-02-11 Active
STEPHEN RICHARD JOHN VINEY WHISTLEBROOK HOLDINGS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
STEPHEN RICHARD JOHN VINEY WHISTLEBROOK LIMITED Director 1997-02-11 CURRENT 1997-02-11 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
2023-08-23CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-02-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-02-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 6 ICKNIELD WAY INDUSTRIAL ESTATE ICKNIELD WAY TRING HERTFORDSHIRE HP23 4JY ENGLAND
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM THE COUNTING HOUSE 9 HIGH STREET TRING HERTFORDSHIRE HP23 5TE
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEAL NORTON
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-28AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-28TM02Termination of appointment of Susan Lesley Marshall on 2015-08-14
2015-05-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-10-21RES01ADOPT ARTICLES 29/09/2014
2014-10-21RES01ADOPT ARTICLES 29/09/2014
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-13SH0129/09/14 STATEMENT OF CAPITAL GBP 20000
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM the Counting House High Street Tring Hertfordshire HP23 5TE United Kingdom
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-31AA01Current accounting period extended from 30/06/13 TO 30/09/13
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREWS
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS NORTON
2013-01-28AP03SECRETARY APPOINTED MRS SUSAN LESLEY MARSHALL
2013-01-28AP01DIRECTOR APPOINTED MR STEPHEN RICHARD JOHN VINEY
2013-01-28AP01DIRECTOR APPOINTED MR ANDREW CHARLES HUDDERS
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM SAMUEL HOUSE CHINNOR ROAD THAME OXFORDSHIRE OX9 3NU
2012-09-12AR0123/08/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-30AR0123/08/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-13AR0123/08/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-19AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2006-09-20363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-09-09363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-09-29363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-16363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-10363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-01363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-09-1988(2)RAD 03/09/00--------- £ SI 98@1=98 £ IC 2/100
2000-10-17363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-14288bSECRETARY RESIGNED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 42A UPPER HIGH STREET THAME OXFORDSHIRE OX9 2DW
2000-01-14288aNEW SECRETARY APPOINTED
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-18288aNEW DIRECTOR APPOINTED
1999-03-0588(2)RAD 22/01/99--------- £ SI 1@1=1 £ IC 1/2
1998-12-16363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-12-16287REGISTERED OFFICE CHANGED ON 16/12/98 FROM: VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF
1998-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-10-28363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-10-28288aNEW DIRECTOR APPOINTED
1997-10-28288bDIRECTOR RESIGNED
1997-10-23288aNEW SECRETARY APPOINTED
1997-10-23288bSECRETARY RESIGNED
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-06225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97
1996-08-28288DIRECTOR RESIGNED
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 OPTIONS MAIL ORDER SOFTWARE 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 OPTIONS MAIL ORDER SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-05 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 164,082
Other Creditors Due Within One Year 2011-07-01 £ 76,096
Taxation Social Security Due Within One Year 2011-07-01 £ 59,908
Trade Creditors Within One Year 2011-07-01 £ 28,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OPTIONS MAIL ORDER SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2011-07-01 £ 36,689
Current Assets 2011-07-01 £ 164,567
Debtors 2011-07-01 £ 127,878
Other Debtors 2011-07-01 £ 42,197
Shareholder Funds 2011-07-01 £ 485

Debtors and other cash assets

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

OPTIONS MAIL ORDER SOFTWARE LIMITED owns 1 domain names.

options-mailorder.co.uk  

Trademarks
We have not found any records of OPTIONS MAIL ORDER SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONS MAIL ORDER SOFTWARE 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 OPTIONS MAIL ORDER SOFTWARE 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 OPTIONS MAIL ORDER SOFTWARE 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 OPTIONS MAIL ORDER SOFTWARE 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 OPTIONS MAIL ORDER SOFTWARE 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.