Company NameOptions (Wakefield) Limited
DirectorAlison Windsor
Company StatusLiquidation
Company Number02501633
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Alison Windsor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NameWayne Leslie Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration7 years (resigned 13 May 1998)
RolePrinting Engineer
Correspondence Address69 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4NH
Secretary NameWayne Leslie Graham
NationalityBritish
StatusResigned
Appointed14 May 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address69 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4NH
Secretary NameMr Jon Isherwood
NationalityBritish
StatusResigned
Appointed01 May 1994(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NameJean Chambers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(29 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Commercial Street
Rothwell
Leeds
LS26 0QD

Contact

Websitewww.options-hairdressing.com/
Telephone0113 2821453
Telephone regionLeeds

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£431
Cash£35,189
Current Liabilities£56,613

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 June 2021 (2 years, 10 months ago)
Next Return Due30 June 2022 (overdue)

Charges

26 April 1995Delivered on: 2 May 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2020Termination of appointment of Jean Chambers as a director on 15 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
15 June 2020Notification of Alison Windsor as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Cessation of Jean Chambers as a person with significant control on 15 June 2020 (1 page)
3 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
3 June 2020Appointment of Jean Chambers as a director on 1 May 2020 (2 pages)
3 June 2020Cessation of Alison Windsor as a person with significant control on 1 May 2020 (1 page)
3 June 2020Notification of Jean Chambers as a person with significant control on 1 May 2020 (2 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
25 September 2019Termination of appointment of Jon Isherwood as a secretary on 24 September 2019 (1 page)
25 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
29 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Registered office address changed from 57 Commercial Street Rothwell Leeds LS26 0QD United Kingdom on 16 May 2014 (1 page)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Registered office address changed from 57 Commercial Street Rothwell Leeds LS26 0QD United Kingdom on 16 May 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 June 2011Registered office address changed from 26 Wood Street Wakefield West Yorkshire WF1 2ED on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 26 Wood Street Wakefield West Yorkshire WF1 2ED on 2 June 2011 (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from 26 Wood Street Wakefield West Yorkshire WF1 2ED on 2 June 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Alison Windsor on 14 May 2010 (2 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Alison Windsor on 14 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
27 July 2009Return made up to 14/05/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Return made up to 14/05/08; full list of members (3 pages)
4 February 2009Return made up to 14/05/08; full list of members (3 pages)
14 January 2008Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2008Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 14/05/06; full list of members (6 pages)
19 June 2006Return made up to 14/05/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 May 2005Return made up to 14/05/05; full list of members (6 pages)
17 May 2005Return made up to 14/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2002Return made up to 14/05/02; full list of members (6 pages)
20 May 2002Return made up to 14/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 August 1999Return made up to 14/05/99; full list of members (6 pages)
27 August 1999Return made up to 14/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1998Return made up to 14/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 May 1996 (6 pages)
18 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 May 1996 (6 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
13 June 1996Return made up to 14/05/96; no change of members (4 pages)
13 June 1996Return made up to 14/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (6 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)
7 June 1995Return made up to 14/05/95; no change of members (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)