Background WavePink WaveYellow Wave

MEDI OPTIONS LIMITED (08157624)

MEDI OPTIONS LIMITED (08157624) is an active UK company. incorporated on 26 July 2012. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). MEDI OPTIONS LIMITED has been registered for 13 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
08157624
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
PATEL, Jayanti Chimanbhai, PATEL, Jayantilal Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDI OPTIONS LIMITED

MEDI OPTIONS LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). MEDI OPTIONS LIMITED was registered 13 years ago.(SIC: 47749)

Status

active

Active since 13 years ago

Company No

08157624

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 18 February 2014To: 3 March 2016
, 6 Bruce Grove, London, N17 6RA, United Kingdom
From: 26 July 2012To: 18 February 2014
Timeline

13 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 16
Director Left
Aug 16
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATEL, Jayanti Chimanbhai

Active
Waterhouse Lane, RedhillRH1 4LU
Born November 1984
Director
Appointed 25 Jan 2013

PATEL, Jayantilal Chimanbhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016

PATEL, Kirit Chimanbhai Tulsibhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 25 Jan 2013

PATEL, Ameetkumar Ramanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 26 Jul 2012
Resigned 15 Jun 2022

PATEL, Heena

Resigned
Somerset Road, LondonSW19 5JB
Secretary
Appointed 15 Jun 2022
Resigned 30 Sept 2024

CATTEE, Angela Jane

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1953
Director
Appointed 25 Jan 2013
Resigned 31 Mar 2015

CATTEE, Joseph

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 25 Jan 2013
Resigned 31 Mar 2015

CATTEE, Peter

Resigned
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 25 Jan 2013
Resigned 31 Mar 2015

PATEL, Jayantibhai Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1945
Director
Appointed 26 Jul 2012
Resigned 02 Aug 2014

PATEL, Kirit Chimanbhai

Resigned
Peterwood Way, CroydonCR0 4UQ
Born December 1949
Director
Appointed 26 Jul 2012
Resigned 16 Jul 2016

Persons with significant control

1

Peterwood Way, CroydonCR0 4UQ

Nature of Control

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

Filing History

67

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 March 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Incorporation Company
26 July 2012
NEWINCIncorporation