OPTIONS GREATHIRE - History of Changes


DateDescription
2024-03-25 delete address 2954 rue Paulin Labarre 45160 Olivet FRANCE
2024-03-25 delete address Quatrième Avenue 46 4040 Herstal BELGIUM
2024-03-25 delete address c/ Salustiano Olozaga 5 28001 MADRID SPAIN
2024-03-25 delete phone +44 (0) 203 609 0609
2024-03-25 insert address 59 allée des joncs 45590 Saint-Cyr-en-Val FRANCE
2024-03-25 insert address Broadheath Networkcentre 2 - 97 Atlantic Street WA14 5EW Broadheath
2024-03-25 insert address C/ Bárbara de Braganza 28004 MADRID
2024-03-25 insert phone +44 161 491 5209
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-19 delete general_emails in..@options.be
2023-04-19 insert office_emails br..@options.net
2023-04-19 delete email in..@options.be
2023-04-19 delete email li..@options.be
2023-04-19 insert email br..@options.net
2023-04-19 insert email li..@options.net
2023-03-18 delete phone +44 (0) 208 481 9892
2023-03-18 delete phone +44 208 481 9892
2023-03-18 insert phone +44 (0) 203 609 0609
2023-03-18 insert phone +44 203 609 0609
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-07 update account_category DORMANT => SMALL
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-17 delete chairman Victoria Ghost
2022-05-17 delete address 10, place Bellecour 69002 LYON FRANCE
2022-05-17 delete email bo..@options.net
2022-05-17 delete person Napoleon III
2022-05-17 delete person Victoria Ghost
2022-05-17 delete phone +33 4 78 38 81 75
2022-05-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-29 update statutory_documents ADOPT ARTICLES 04/04/2022
2022-04-28 update statutory_documents 04/04/22 STATEMENT OF CAPITAL GBP 0.02
2022-04-28 update statutory_documents SUB-DIVISION 04/04/22
2022-04-15 insert chairman Victoria Ghost
2022-04-15 insert person Napoleon III
2022-04-15 insert person Victoria Ghost
2021-09-03 delete address 36 rue Gabriel Lippmann 5365 Schuttrange LUXEMBOURG
2021-08-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2021-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2021-07-27 delete address 48 boulevard du Jardin Exotique 98000 Monaco MONACO
2021-07-27 delete address Parc d'activité Colobrière 13, rue Ampère 83310 Cogolin FRANCE
2021-07-27 delete email op..@options.net
2021-07-27 delete phone +33 4 94 55 75 83
2021-07-27 insert about_pages_linkeddomain options-hire.co.uk
2021-07-27 insert address 25 Boulevard de Belgique 98000 Monaco MONACO
2021-07-27 insert contact_pages_linkeddomain options-hire.co.uk
2021-07-27 insert index_pages_linkeddomain options-hire.co.uk
2021-07-27 insert service_pages_linkeddomain options-hire.co.uk
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-04-07 update accounts_last_madeup_date null => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-04-23 => 2022-09-30
2021-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2020-08-09 delete address UNIT 4 BAGO HOUSE 11-15 CHASE ROAD PARK ROYAL LONDON ENGLAND NW10 6PT
2020-08-09 insert address UNIT 602 CENTRAL WAY FELTHAM MIDDLESEX ENGLAND TW14 0RX
2020-08-09 update registered_address
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 4 BAGO HOUSE 11-15 CHASE ROAD PARK ROYAL LONDON NW10 6PT ENGLAND
2020-05-11 update statutory_documents DIRECTOR APPOINTED MR BERNARD JOHN AHERNE
2020-05-07 insert company_previous_name AI LONDON HOLDINGS LTD
2020-05-07 update account_ref_month 7 => 12
2020-05-07 update name AI LONDON HOLDINGS LTD => OPTIONS GREATHIRE LIMITED
2020-04-30 update statutory_documents COMPANY NAME CHANGED AI LONDON HOLDINGS LTD CERTIFICATE ISSUED ON 30/04/20
2020-04-29 update statutory_documents CURREXT FROM 31/07/2020 TO 31/12/2020
2019-12-07 delete address FLAT 66 CLARENDON COURT 33 MAIDA VALE LONDON UNITED KINGDOM W9 1AJ
2019-12-07 insert address UNIT 4 BAGO HOUSE 11-15 CHASE ROAD PARK ROYAL LONDON ENGLAND NW10 6PT
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM FLAT 66 CLARENDON COURT 33 MAIDA VALE LONDON W9 1AJ UNITED KINGDOM
2019-11-12 update statutory_documents DIRECTOR APPOINTED MR LAURENT FRANCOIS ROY
2019-11-12 update statutory_documents DIRECTOR APPOINTED MR MARC JOSEPH ROCAGEL
2019-11-12 update statutory_documents DIRECTOR APPOINTED MR OLIVIER ANDRÉ GENTY
2019-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES GEORGES ANDRE POINSOT-WALBAUM
2019-11-12 update statutory_documents CESSATION OF AUNDREA MARY INSINNA AS A PSC
2019-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUNDREA INSINNA
2019-10-15 update statutory_documents 10/10/19 STATEMENT OF CAPITAL GBP 11
2019-07-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION