Background WavePink WaveYellow Wave

OPTIONCIVIL LIMITED (02136498)

OPTIONCIVIL LIMITED (02136498) is an active UK company. incorporated on 2 June 1987. with registered office in North Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. OPTIONCIVIL LIMITED has been registered for 38 years. Current directors include AHMAD, Aijaz, DHAMECHA, Amit Kumar Shantilal, GOSRANI, Rajen and 5 others.

Company Number
02136498
Status
active
Type
ltd
Incorporated
2 June 1987
Age
38 years
Address
2 Churchill Court, North Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMAD, Aijaz, DHAMECHA, Amit Kumar Shantilal, GOSRANI, Rajen, KANSAGRA, Chimanlal Govindji, KANSAGRA, Sundeep, KANTARIA, Kamalesh Himatlal, PANKHANIA, Kamal, PURI, Harmohan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONCIVIL LIMITED

OPTIONCIVIL LIMITED is an active company incorporated on 2 June 1987 with the registered office located in North Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OPTIONCIVIL LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02136498

LTD Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2 Churchill Court 58 Station Road North Harrow, HA2 7SA,

Timeline

8 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 14
Director Joined
Jun 17
Director Left
Nov 18
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

GOSRANI, Rajen

Active
Churchill Court, North HarrowHA2 7SA
Secretary
Appointed 31 Mar 2004

AHMAD, Aijaz

Active
Batla House, WatfordWD19 4NL
Born December 1966
Director
Appointed 02 Mar 2006

DHAMECHA, Amit Kumar Shantilal

Active
Oxhey Drive South, NorthwoodHA6 3ET
Born March 1969
Director
Appointed 25 May 2017

GOSRANI, Rajen

Active
Churchill Court, North HarrowHA2 7SA
Born August 1953
Director
Appointed 31 Mar 2004

KANSAGRA, Chimanlal Govindji

Active
17 Staplefield Close, PinnerHA5 3RW
Born August 1942
Director
Appointed 31 May 2002

KANSAGRA, Sundeep

Active
High WycombeHP13 6DY
Born October 1972
Director
Appointed 07 Jul 2023

KANTARIA, Kamalesh Himatlal

Active
58 Station Road, North HarrowHA2 7SA
Born May 1967
Director
Appointed 11 Feb 2003

PANKHANIA, Kamal

Active
Harrow On The HillHA1 3JR
Born September 1977
Director
Appointed 20 May 2014

PURI, Harmohan

Active
Churchill Court, N HarrowHA2 7SA
Born April 1976
Director
Appointed 02 Jun 2009

RADIA, Rameshchandra Babulal

Resigned
12 Scot Grove, PinnerHA5 4RT
Secretary
Appointed N/A
Resigned 30 Mar 2004

CRAIG, Stephanie

Resigned
14 Grange Gardens, PinnerHA5 5QE
Born March 1949
Director
Appointed N/A
Resigned 01 Aug 1996

GREEN, Michael John

Resigned
Beech Cottage Numbers Farm, Kings LangleyWD4 8LS
Born August 1936
Director
Appointed 02 Jun 1992
Resigned 01 Apr 1993

LESLIE, Victor

Resigned
Rockmount, St LawrencePO38 1XG
Born October 1944
Director
Appointed N/A
Resigned 25 Mar 1992

MITCHELL, Brian Anthony Paul

Resigned
25 Eastbury Avenue, EnfieldEN1 3NJ
Born September 1933
Director
Appointed N/A
Resigned 31 Aug 1996

PICKARD, Antony James

Resigned
30 Garners Road, Chalfont St. PeterSL9 0EZ
Born June 1963
Director
Appointed 29 Jun 2006
Resigned 02 Jun 2009

RADIA, Rameshchandra Babulal

Resigned
12 Scot Grove, PinnerHA5 4RT
Born August 1946
Director
Appointed N/A
Resigned 30 Mar 2004

RAWLINS, Simon

Resigned
15 Amersham Hill Drive, High WycombeHP13 6QX
Born February 1939
Director
Appointed N/A
Resigned 18 Jun 1997

SHAH, Shilan

Resigned
6 Churchill Court, North HarrowHA2 7SA
Born July 1960
Director
Appointed 01 Jul 2002
Resigned 29 Sept 2008

SIMMONS, Stephen

Resigned
Southview Road, PinnerHA53 YD
Born June 1956
Director
Appointed 03 Dec 2009
Resigned 30 Nov 2018

SIMMONS, Stephen

Resigned
South View Road, PinnerHA5 3YD
Born June 1956
Director
Appointed 12 May 2006
Resigned 02 Dec 2009

SIMPSON, Murray Robert Fairlie

Resigned
Flat 2, LondonW5 3UH
Born July 1966
Director
Appointed 18 Jun 1997
Resigned 02 Dec 2009

WHEELER, Simon Nisbet

Resigned
19 Green Lane Court, HitchinSG4 0BT
Born April 1961
Director
Appointed 02 Jun 1992
Resigned 08 Apr 1999

Persons with significant control

1

P O Box 264, Forum 4, St HelierJE4 8DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Legacy
11 October 1991
363b363b
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Small
3 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
14 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
19 October 1988
88(2)Return of Allotment of Shares
Legacy
31 August 1988
PUC 2PUC 2
Legacy
18 August 1988
PUC 2PUC 2
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
24 January 1988
225(1)225(1)
Legacy
15 January 1988
PUC 2PUC 2
Legacy
15 January 1988
PUC 5PUC 5
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
16 December 1987
287Change of Registered Office
Resolution
11 December 1987
RESOLUTIONSResolutions
Resolution
11 December 1987
RESOLUTIONSResolutions
Legacy
15 September 1987
288288
Legacy
15 September 1987
288288
Legacy
26 August 1987
287Change of Registered Office
Memorandum Articles
26 August 1987
MEM/ARTSMEM/ARTS
Resolution
22 July 1987
RESOLUTIONSResolutions
Resolution
22 July 1987
RESOLUTIONSResolutions
Incorporation Company
2 June 1987
NEWINCIncorporation