General information

Name:

Option Telecom Limited

Office Address:

Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 04333890

Incorporation date: 2001-12-04

Dissolution date: 2022-01-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was registered in Reading under the ID 04333890. The firm was registered in the year 2001. The headquarters of this company was located at Kirkpatrick And Hopes Merlin House Brunel Road, Theale. The zip code for this location is RG7 4AB. The firm was officially closed on 2022-01-04, meaning it had been active for 21 years. It has a history in registered name changes. Previously it had five different company names. Up to 2015 it was prospering as Callagenix Telecom and before that its company name was Option Telecom.

Within the following business, many of director's duties had been fulfilled by Mark J. and Antony J.. Amongst these two executives, Antony J. had administered the business for the longest time, having become a vital part of company's Management Board seventeen years ago.

Executives who had control over the firm were as follows: Antony J. had substantial control or influence over the company. Mark J. had substantial control or influence over the company.

  • Previous company's names
  • Option Telecom Ltd 2015-12-04
  • Callagenix Telecom Ltd 2015-11-20
  • Option Telecom Limited 2007-03-08
  • Option Gsm Limited 2006-03-08
  • Option Finance Limited 2002-01-11
  • Speed 9008 Limited 2001-12-04

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 10 August 2009

Latest update: 10 July 2023

Mark J.

Role: Secretary

Appointed: 07 February 2007

Latest update: 10 July 2023

Antony J.

Role: Director

Appointed: 07 February 2007

Latest update: 10 July 2023

People with significant control

Antony J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 18 December 2021
Confirmation statement last made up date 04 December 2020
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2021/04/30 (AA)
filed on: 27th, September 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 60100 : Radio broadcasting
20
Company Age

Closest Companies - by postcode