Background WavePink WaveYellow Wave

PARCEL OPTIONS LIMITED (07797262)

PARCEL OPTIONS LIMITED (07797262) is an active UK company. incorporated on 4 October 2011. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARCEL OPTIONS LIMITED has been registered for 14 years. Current directors include NAHEEM, Mohammed.

Company Number
07797262
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
Certax Accounting Bolton Ltd, Bolton, BL3 5HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NAHEEM, Mohammed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCEL OPTIONS LIMITED

PARCEL OPTIONS LIMITED is an active company incorporated on 4 October 2011 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. PARCEL OPTIONS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07797262

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Dormant

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 October 2023 (2 years ago)
Submitted on 18 December 2023 (2 years ago)

Next Due

Due by 1 November 2024
For period ending 18 October 2024
Contact
Address

Certax Accounting Bolton Ltd 268 Deane Road Bolton, BL3 5HP,

Previous Addresses

Bolton Enterprise Centre Washington Street Bolton BL3 5EY
From: 11 October 2011To: 28 March 2022
Ashberry House 41 New Hall Lane Bolton BL1 5LW United Kingdom
From: 4 October 2011To: 11 October 2011
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NAHEEM, Mohammed

Active
268 Deane Road, BoltonBL3 5HP
Born July 1972
Director
Appointed 04 Oct 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 04 Oct 2011
Resigned 04 Oct 2011

Persons with significant control

1

Mr Mohammed Naheem

Active
268 Deane Road, BoltonBL3 5HP
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 October 2024
DS01DS01
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Incorporation Company
4 October 2011
NEWINCIncorporation