Background WavePink WaveYellow Wave

OPTIONS CONSULTANCY SERVICES LIMITED (02695347)

OPTIONS CONSULTANCY SERVICES LIMITED (02695347) is an active UK company. incorporated on 9 March 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OPTIONS CONSULTANCY SERVICES LIMITED has been registered for 34 years. Current directors include COOKE, Simon Robert Guy, Mr., ELLIOTT, Megan Alisa Mcillwain, HARCOURT, James.

Company Number
02695347
Status
active
Type
ltd
Incorporated
9 March 1992
Age
34 years
Address
1 Conway Street, London, W1T 6LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOKE, Simon Robert Guy, Mr., ELLIOTT, Megan Alisa Mcillwain, HARCOURT, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS CONSULTANCY SERVICES LIMITED

OPTIONS CONSULTANCY SERVICES LIMITED is an active company incorporated on 9 March 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OPTIONS CONSULTANCY SERVICES LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02695347

LTD Company

Age

34 Years

Incorporated 9 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MARIE STOPES CONSULTANCY LIMITED
From: 9 March 1992To: 1 December 1995
Contact
Address

1 Conway Street London, W1T 6LP,

Previous Addresses

St. Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 16 May 2017To: 15 December 2021
Ground Floor West Devon House 58 st. Katharine's Way London E1W 1LB
From: 23 November 2012To: 16 May 2017
, 1St Floor 20-23 Greville Street, London, EC1N 8SS
From: 9 March 1992To: 23 November 2012
Timeline

27 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Share Issue
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Apr 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 25
Director Left
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOKE, Simon Robert Guy, Mr.

Active
Conway Street, LondonW1T 6LP
Born May 1967
Director
Appointed 27 Nov 2013

ELLIOTT, Megan Alisa Mcillwain

Active
Conway Street, LondonW1T 6LP
Born March 1980
Director
Appointed 23 May 2017

HARCOURT, James

Active
Conway Street, LondonW1T 6LP
Born November 1976
Director
Appointed 01 Feb 2022

CLIFFORD, Helen

Resigned
Conway Street, LondonW1T 6LP
Secretary
Appointed 04 Jun 2020
Resigned 25 Mar 2022

LUTLEY, Andrew John

Resigned
Rookery Hill, AshteadKT21 1HY
Secretary
Appointed 28 May 2019
Resigned 01 Jun 2020

LUTLEY, Andrew John

Resigned
Springfield Rookery Hill, AshteadKT21 1HY
Secretary
Appointed 09 Mar 1992
Resigned 15 Oct 2007

SOLSCAN LIMITED

Resigned
Rookery Hill, AshteadKT21 1HY
Corporate secretary
Appointed 15 Oct 2007
Resigned 28 May 2019

ADLER, Michael William

Resigned
44 Blomfield Road, LondonW9 2PF
Born June 1939
Director
Appointed 19 Feb 2002
Resigned 14 Jan 2011

AUSTEN, Anne

Resigned
Winterbourne Lodge, St. Leonards-On-SeaTN38 0HN
Born August 1944
Director
Appointed 23 May 2017
Resigned 18 Nov 2020

BARNETT, Anthony, Dr

Resigned
Irmingland Road, NorwichNR11 6QE
Born June 1945
Director
Appointed 06 Mar 2008
Resigned 14 Jan 2011

BLACK, Timothy Reuben Ladbroke, Dr

Resigned
Gorsedene, HorshamRH13 6PX
Born January 1937
Director
Appointed 09 Mar 1992
Resigned 11 Dec 2014

BLACKHOLLY, Helen

Resigned
Conway Street, LondonW1T 6LP
Born June 1962
Director
Appointed 08 Mar 2023
Resigned 31 Dec 2025

DYSON, Timothy

Resigned
9 South Vale, LondonSE19 3BA
Born August 1949
Director
Appointed N/A
Resigned 13 Nov 2000

ELMS, Jonathan Geoffrey

Resigned
Conway Street, LondonW1T 6LP
Born September 1961
Director
Appointed 27 Nov 2013
Resigned 31 Dec 2021

HARVEY, Philip Dow

Resigned
Conway Street, LondonW1T 6LP
Born April 1938
Director
Appointed 24 May 2013
Resigned 31 Mar 2021

HOVIG, Dana Scott

Resigned
Fellows Road, LondonNW3 3LH
Born October 1962
Director
Appointed 07 Apr 2003
Resigned 07 Jun 2013

HUMPHREY, Linda Patricia, Dr

Resigned
4 Westbourne House Richmond Road, TwickenhamTW1 3AS
Born October 1941
Director
Appointed 12 Feb 2007
Resigned 02 Dec 2010

LEENEN, Floris

Resigned
57 Brook Green, LondonW6 7BJ
Born December 1962
Director
Appointed 01 Jul 2005
Resigned 28 Feb 2006

MACKAY, Anna

Resigned
1 Conway Street,, LondonW1T 6LP
Born February 1982
Director
Appointed 14 Jul 2021
Resigned 08 Mar 2023

PETERSEN, Todd

Resigned
6 Chaucer Road, LondonW3 6DR
Born November 1956
Director
Appointed 12 Jun 2006
Resigned 23 May 2013

POTTS, David Malcolm, Doctor

Resigned
2408 Parker Street, California 94705
Born January 1935
Director
Appointed 22 Feb 1993
Resigned 21 Mar 1996

RUTTER, Timothy Morton

Resigned
Conway Street, LondonW1T 6LP
Born November 1940
Director
Appointed 23 May 2013
Resigned 23 May 2017

SAYERS, John Lyth

Resigned
Conway Street, LondonW1T 6LP
Born August 1958
Director
Appointed 28 Nov 2019
Resigned 30 May 2025

SEARCH, Henrietta Christina

Resigned
Richmond Studios 89d Richmond Avenue, LondonN1 0LT
Born May 1948
Director
Appointed 17 Mar 1992
Resigned 25 Mar 2011

STANFORD, Edgar William

Resigned
Deben Vane, WoodbridgeIP12 4BS
Born May 1936
Director
Appointed 17 Mar 1992
Resigned 15 Oct 2007

Persons with significant control

1

Conway Street, LondonW1T 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Move Registers To Registered Office Company
14 March 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Resolution
21 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
12 July 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Move Registers To Registered Office Company
12 July 2010
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Legacy
12 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
30 June 2005
88(2)R88(2)R
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Resolution
26 October 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
88(2)R88(2)R
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
353353
Legacy
25 November 1993
325325
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Resolution
2 July 1992
RESOLUTIONSResolutions
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
353353
Legacy
16 April 1992
325325
Legacy
23 March 1992
224224
Incorporation Company
9 March 1992
NEWINCIncorporation