Background WavePink WaveYellow Wave

OPTION A LTD (SC398095)

OPTION A LTD (SC398095) is an active UK company. incorporated on 20 April 2011. with registered office in Eyemouth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. OPTION A LTD has been registered for 14 years. Current directors include FLEET, Christopher Ronald, GRAUR, Catalin Andrei, KEENAN, Christopher Stephen.

Company Number
SC398095
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Mill Dene Beanburn, Eyemouth, TD14 5QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FLEET, Christopher Ronald, GRAUR, Catalin Andrei, KEENAN, Christopher Stephen
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTION A LTD

OPTION A LTD is an active company incorporated on 20 April 2011 with the registered office located in Eyemouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. OPTION A LTD was registered 14 years ago.(SIC: 78200)

Status

active

Active since 14 years ago

Company No

SC398095

LTD Company

Age

14 Years

Incorporated 20 April 2011

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Mill Dene Beanburn Ayton Eyemouth, TD14 5QY,

Previous Addresses

Option a Ltd Old Cambus Quarry Cockburnspath TD13 5YS
From: 28 January 2013To: 22 February 2024
3Fr 34 Howe Street Edinburgh EH3 6TH Scotland
From: 20 April 2011To: 28 January 2013
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Sept 14
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Loan Secured
Jun 22
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Jun 25
Director Left
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FLEET, Christopher Ronald

Active
Beanburn, EyemouthTD14 5QY
Born February 1955
Director
Appointed 31 May 2023

GRAUR, Catalin Andrei

Active
Beanburn, EyemouthTD14 5QY
Born March 1989
Director
Appointed 04 Oct 2024

KEENAN, Christopher Stephen

Active
Beanburn, EyemouthTD14 5QY
Born January 1952
Director
Appointed 12 Feb 2024

FLEET, Christopher Ronald

Resigned
Old Cambus Quarry, CockburnspathTD13 5YS
Born February 1995
Director
Appointed 31 May 2023
Resigned 31 May 2023

KEENAN, Chris

Resigned
Beanburn, AytonTD14 5QY
Born January 1952
Director
Appointed 31 Jul 2018
Resigned 31 May 2023

LAFFEY, John Michael

Resigned
Beanburn, EyemouthTD14 5QY
Born August 1975
Director
Appointed 04 Oct 2024
Resigned 29 Sept 2025

SCOTT, Nicholas Robert Pedley

Resigned
Old Cambus Quarry, CockburnspathTD13 5YS
Born April 1973
Director
Appointed 22 Aug 2018
Resigned 17 Sept 2024

SIMPSON, Gavin

Resigned
Old Cambus Quarry, CockburnspathTD13 5YS
Born March 1980
Director
Appointed 20 Apr 2011
Resigned 31 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Stephen Keenan

Active
Beanburn, EyemouthTD14 5QY
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2024

Mr Christopher Ronald Fleet

Ceased
Beanburn, EyemouthTD14 5QY
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 30 May 2023
Ceased 13 Feb 2024
Derby Square, LiverpoolL2 7ZH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018

Mr Gavin Simpson

Ceased
St. Stephen Place, EdinburghEH3 5AJ
Born March 1980

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Incorporation Company
20 April 2011
NEWINCIncorporation