Parallel Options Limited COVENTRY


Parallel Options started in year 2007 as Private Limited Company with registration number 06158680. The Parallel Options company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court. Postal code: CV5 6UB. Since Wednesday 31st March 2010 Parallel Options Limited is no longer carrying the name Parallel Options Group.

The company has 2 directors, namely Rehana K., Sujahan J.. Of them, Rehana K., Sujahan J. have been with the company the longest, being appointed on 19 January 2018. As of 14 May 2024, there were 16 ex directors - Dawn B., Paul K. and others listed below. There were no ex secretaries.

Parallel Options Limited Address / Contact

Office Address 1110 Elliott Court
Office Address2 Coventry Business Park
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158680
Date of Incorporation Wed, 14th Mar 2007
Industry Other human health activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Rehana K.

Position: Director

Appointed: 19 January 2018

Sujahan J.

Position: Director

Appointed: 19 January 2018

Dawn B.

Position: Director

Appointed: 16 May 2016

Resigned: 19 January 2018

Paul K.

Position: Director

Appointed: 02 February 2015

Resigned: 01 February 2017

Andrew L.

Position: Director

Appointed: 07 February 2014

Resigned: 19 January 2018

Paul M.

Position: Director

Appointed: 01 March 2013

Resigned: 19 May 2017

Katrine Y.

Position: Director

Appointed: 18 October 2012

Resigned: 09 April 2013

David B.

Position: Director

Appointed: 01 August 2010

Resigned: 31 May 2012

Graeme M.

Position: Director

Appointed: 15 October 2009

Resigned: 30 July 2010

Jonathan E.

Position: Director

Appointed: 15 October 2009

Resigned: 07 September 2010

Barbara S.

Position: Director

Appointed: 15 October 2009

Resigned: 31 March 2014

Stephen C.

Position: Director

Appointed: 31 January 2008

Resigned: 15 October 2009

Iestyn W.

Position: Director

Appointed: 27 June 2007

Resigned: 15 October 2009

Valerie O.

Position: Director

Appointed: 27 June 2007

Resigned: 31 March 2008

Susan H.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2008

Eric M.

Position: Director

Appointed: 01 May 2007

Resigned: 15 October 2009

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 08 July 2013

Dominic D.

Position: Director

Appointed: 01 May 2007

Resigned: 15 October 2009

Christine C.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 March 2007

Resigned: 01 May 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 March 2007

Resigned: 01 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Select Living Options Limited from Tewkesbury, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Select Living Options Limited

Unit 21 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06158787
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parallel Options Group March 31, 2010
Pimco 2613 July 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors116 640111111
Net Assets Liabilities-771 7351     
Other
Accrued Liabilities14 713      
Amounts Owed By Group Undertakings116 640111111
Amounts Owed To Group Undertakings449 454      
Creditors449 454      
Investments In Group Undertakings4 902 8484 902 8484 902 8484 902 8484 902 8484 902 848 
Net Current Assets Liabilities-322 2811     
Other Creditors424 208      
Total Assets Less Current Liabilities-322 281111111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, March 2023
Free Download (8 pages)

Company search

Advertisements