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

OPTIONHOUSE LIMITED

SPRINGFIELD HOUSE, WATER LANE, WILMSLOW STOCKPORT, CHESHIRE, SK9 5BG,
Company Registration Number
04048792
Private Limited Company
Active

Company Overview

About Optionhouse Ltd
OPTIONHOUSE LIMITED was founded on 2000-08-08 and has its registered office in Wilmslow Stockport. The organisation's status is listed as "Active". Optionhouse Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPTIONHOUSE LIMITED
 
Legal Registered Office
SPRINGFIELD HOUSE
WATER LANE
WILMSLOW STOCKPORT
CHESHIRE
SK9 5BG
Other companies in SK9
 
Filing Information
Company Number 04048792
Company ID Number 04048792
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 12:20:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONHOUSE 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 OPTIONHOUSE LIMITED
The following companies were found which have the same name as OPTIONHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIONHOUSE FINANCE CONSULTANCY PRIVATE LIMITED 113 Park Street South Block 7th Floor Kolkata West Bengal 700016 Active Company formed on the 2015-10-07

Company Officers of OPTIONHOUSE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD O'DONNELL
Company Secretary 2000-09-08
JONATHAN CHARLES PATRICK BEEVER
Director 2002-02-11
MICHAEL EDWARD O'DONNELL
Director 2000-09-08
JAMES ANTHONY WILD
Director 2000-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-08 2000-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-08-08 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD O'DONNELL BRISBANE HOUSE LIMITED Company Secretary 2001-03-21 CURRENT 2001-02-12 Active
MICHAEL EDWARD O'DONNELL TRINITY ENTERPRISE CENTRE LIMITED Company Secretary 2001-02-08 CURRENT 2000-12-20 Active
JONATHAN CHARLES PATRICK BEEVER DEAN PROPERTY SERVICES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JONATHAN CHARLES PATRICK BEEVER DEAN PROPERTY ESTATES LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
JONATHAN CHARLES PATRICK BEEVER TRINITY ENTERPRISE CENTRE LIMITED Director 2007-04-01 CURRENT 2000-12-20 Active
JONATHAN CHARLES PATRICK BEEVER DEAN PROPERTY GROUP LIMITED Director 2004-01-08 CURRENT 1963-03-22 Active
JONATHAN CHARLES PATRICK BEEVER BRISBANE HOUSE LIMITED Director 2002-02-11 CURRENT 2001-02-12 Active
MICHAEL EDWARD O'DONNELL GOOLE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2007-10-08 Dissolved 2017-03-21
MICHAEL EDWARD O'DONNELL DEAN PROPERTY SERVICES LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MICHAEL EDWARD O'DONNELL DEAN PROPERTY ESTATES LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
MICHAEL EDWARD O'DONNELL DELUXESQUARE LIMITED Director 2007-04-16 CURRENT 1996-08-13 Active
MICHAEL EDWARD O'DONNELL BRISBANE HOUSE LIMITED Director 2001-03-21 CURRENT 2001-02-12 Active
MICHAEL EDWARD O'DONNELL TRINITY ENTERPRISE CENTRE LIMITED Director 2001-02-08 CURRENT 2000-12-20 Active
MICHAEL EDWARD O'DONNELL DEAN PROPERTY GROUP LIMITED Director 1994-05-05 CURRENT 1963-03-22 Active
JAMES ANTHONY WILD INVESTIGATIONS & MANAGEMENT LIMITED Director 2014-07-01 CURRENT 1946-04-10 Liquidation
JAMES ANTHONY WILD BARNCOTE INVESTMENTS LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
JAMES ANTHONY WILD EL ORO AND EXPLORATION COMPANY LIMITED Director 2001-12-06 CURRENT 1904-03-21 Liquidation
JAMES ANTHONY WILD EL ORO MINING & EXPLORATION COMPANY LIMITED Director 2001-12-06 CURRENT 1946-11-21 Active - Proposal to Strike off
JAMES ANTHONY WILD BRISBANE HOUSE LIMITED Director 2001-03-21 CURRENT 2001-02-12 Active
JAMES ANTHONY WILD JAMES HALSTEAD PLC Director 2001-03-12 CURRENT 1915-05-10 Active
JAMES ANTHONY WILD TRINITY ENTERPRISE CENTRE LIMITED Director 2001-02-08 CURRENT 2000-12-20 Active
JAMES ANTHONY WILD A.W.A. MANAGEMENT SERVICES LIMITED Director 1992-11-20 CURRENT 1990-11-20 Active
JAMES ANTHONY WILD PETER READ INVESTMENTS LIMITED Director 1992-04-10 CURRENT 1968-11-29 Active
JAMES ANTHONY WILD DEAN PROPERTY GROUP LIMITED Director 1991-11-06 CURRENT 1963-03-22 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
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-15CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-06-29Director's details changed for Mr Michael Edward O'donnell on 2023-06-26
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 301000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 301000
2015-09-08AR0106/08/15 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 301000
2014-09-16AR0106/08/14 ANNUAL RETURN FULL LIST
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-29AR0106/08/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0106/08/12 ANNUAL RETURN FULL LIST
2011-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0106/08/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0106/08/10 ANNUAL RETURN FULL LIST
2010-01-27SH0121/01/10 STATEMENT OF CAPITAL GBP 301000
2010-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-02AUDAUDITOR'S RESIGNATION
2009-08-17363aReturn made up to 06/08/09; full list of members
2009-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-12-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-09-07363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-17363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-08-18363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-12225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2003-07-31363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: LANCASTER HOUSE BLACKBURN STREET, RADCLIFFE MANCHESTER LANCASHIRE M26 2JW
2002-08-14363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2000-09-2888(2)RAD 22/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-27225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
2000-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-20288aNEW DIRECTOR APPOINTED
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288bSECRETARY RESIGNED
2000-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OPTIONHOUSE 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 OPTIONHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-10 Satisfied SIMON POOLER AND VICTORIA POOLER
DEBENTURE 2004-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2004-12-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OPTIONHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of OPTIONHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONHOUSE LIMITED
Trademarks
We have not found any records of OPTIONHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONHOUSE 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 (68209 - Other letting and operating of own or leased real estate) as OPTIONHOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for OPTIONHOUSE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Borough of Barrow-in-Furness Unit 25, Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow In Furness, Cumbria, LA14 2PN GBP £3,7002013-09-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIONHOUSE 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 OPTIONHOUSE 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.