Options Group (UK) Limited EDGWARE


Options Group (UK) started in year 1999 as Private Limited Company with registration number 03721341. The Options Group (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Edgware at 34 Queensbury Station Parade. Postal code: HA8 5NN.

At present there are 2 directors in the the firm, namely David K. and Ashish K.. In addition one secretary - David K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Options Group (UK) Limited Address / Contact

Office Address 34 Queensbury Station Parade
Town Edgware
Post code HA8 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03721341
Date of Incorporation Thu, 25th Feb 1999
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

David K.

Position: Secretary

Appointed: 21 October 2008

David K.

Position: Director

Appointed: 01 March 2005

Ashish K.

Position: Director

Appointed: 25 February 1999

Ikroop S.

Position: Director

Appointed: 21 October 2008

Resigned: 01 October 2013

Paul D.

Position: Secretary

Appointed: 20 October 2000

Resigned: 21 October 2008

Praveen B.

Position: Director

Appointed: 25 February 1999

Resigned: 18 October 2002

Rajesh S.

Position: Secretary

Appointed: 25 February 1999

Resigned: 20 October 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1999

Resigned: 25 February 1999

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1999

Resigned: 25 February 1999

Rajesh S.

Position: Director

Appointed: 25 February 1999

Resigned: 04 October 2020

Paul D.

Position: Director

Appointed: 25 February 1999

Resigned: 21 October 2008

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is David K. This PSC has significiant influence or control over this company,.

David K.

Notified on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand480 390771 720483 229603 944
Current Assets3 313 3804 491 2014 533 1945 463 454
Debtors2 832 9903 719 4814 049 9654 859 510
Net Assets Liabilities1 514 4681 552 6921 923 5122 268 659
Other Debtors27 56568 49069 66466 550
Property Plant Equipment48 707151 419219 425168 497
Other
Accumulated Amortisation Impairment Intangible Assets   11 000
Accumulated Depreciation Impairment Property Plant Equipment244 25652 622121 319174 151
Amounts Owed By Related Parties2 097 6122 947 2403 507 1444 720 962
Average Number Employees During Period35333633
Bank Borrowings Overdrafts  18 
Corporation Tax Payable93 36239 228156 989299 103
Corporation Tax Recoverable158 243   
Creditors1 844 34564 188167 023120 067
Fixed Assets  219 425201 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 223 1201 022 635800 323578 011
Increase From Amortisation Charge For Year Intangible Assets   11 000
Increase From Depreciation Charge For Year Property Plant Equipment 37 88968 69752 832
Intangible Assets   33 000
Intangible Assets Gross Cost   44 000
Net Current Assets Liabilities1 469 0351 472 9111 908 1792 215 289
Other Creditors849 92564 188167 023120 067
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 229 523  
Other Disposals Property Plant Equipment 229 525  
Other Taxation Social Security Payable698 4441 462 833855 303992 866
Property Plant Equipment Gross Cost292 963204 041340 744342 648
Provisions For Liabilities Balance Sheet Subtotal3 2747 45037 06928 060
Total Additions Including From Business Combinations Property Plant Equipment 140 603136 7031 904
Total Assets Less Current Liabilities1 517 7421 624 3302 127 6042 416 786
Trade Creditors Trade Payables202 614548 750252 185141 230
Trade Debtors Trade Receivables549 570703 751473 15771 998

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, November 2023
Free Download (12 pages)

Company search

Advertisements