Background WavePink WaveYellow Wave

NEWCO OPTIONS 2 LIMITED (07037176)

NEWCO OPTIONS 2 LIMITED (07037176) is an active UK company. incorporated on 10 October 2009. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWCO OPTIONS 2 LIMITED has been registered for 16 years. Current directors include LECKY, Helen Elizabeth, POWER, Richard.

Company Number
07037176
Status
active
Type
ltd
Incorporated
10 October 2009
Age
16 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LECKY, Helen Elizabeth, POWER, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO OPTIONS 2 LIMITED

NEWCO OPTIONS 2 LIMITED is an active company incorporated on 10 October 2009 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWCO OPTIONS 2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07037176

LTD Company

Age

16 Years

Incorporated 10 October 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
From: 10 October 2009To: 10 November 2020
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SMITH, Fiona Sarah Rachel

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 20 Oct 2025

LECKY, Helen Elizabeth

Active
Spa Road, BoltonBL1 4AG
Born April 1981
Director
Appointed 14 Feb 2025

POWER, Richard

Active
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 14 Feb 2025

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

GREEN, Suzanne Rebecca

Resigned
Alcester Heath, AlcesterB49 5JG
Secretary
Appointed 02 Dec 2009
Resigned 06 Mar 2014

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 30 Sept 2025

BAKER, Graham

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 18 Oct 2012
Resigned 31 Jan 2020

COOKE, Richard John

Resigned
Alcester Heath, AlcesterB49 5JG
Born February 1979
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

FIRMAN, Clive Edward

Resigned
Alcester Heath, AlcesterB49 5JG
Born May 1951
Director
Appointed 02 Dec 2009
Resigned 31 Jul 2010

GARMAN, David Noel Christopher

Resigned
Alcester Heath, AlcesterB49 5JG
Born December 1951
Director
Appointed 18 Apr 2013
Resigned 07 Mar 2016

GREEN, Suzanne

Resigned
Alcester Heath, AlcesterB49 5JG
Born May 1970
Director
Appointed 02 Dec 2009
Resigned 06 Mar 2014

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 14 Feb 2025

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 13 Dec 2019
Resigned 14 Feb 2025

LORD, Alison

Resigned
Alcester Heath, AlcesterB49 5JG
Born November 1962
Director
Appointed 10 Oct 2009
Resigned 26 Nov 2010

MACDONALD MILNER, Tommy

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 06 Dec 2010
Resigned 19 Oct 2012

NORTHALL, Rebecca Louise

Resigned
Alcester Heath, AlcesterB49 5JG
Born October 1979
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

WORSELY, Jane Ruth

Resigned
Alcester Heath, AlcesterB49 5JG
Born August 1964
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Lothian Road, EdinburghEH3 9BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Resolution
21 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Resolution
22 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Incorporation Company
10 October 2009
NEWINCIncorporation