Options Distribution Ltd

DataGardener
options distribution ltd
live
Micro

Options Distribution Ltd

06224921Private Limited With Share Capital

Raydean House, Western Parade, Great North Road, Barnet, EN51AH
Incorporated

24/04/2007

Company Age

19 years

Directors

1

Employees

8

SIC Code

46160

Risk

moderate risk

Company Overview

Registration, classification & business activity

Options Distribution Ltd (06224921) is a private limited with share capital incorporated on 24/04/2007 (19 years old) and registered in barnet, EN51AH. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Options distribution are european and global distributors based in london. we currently work with the following brands:arrow moccasinanglandubblewareebbets field flannelsfrizmworksgood & well supply coiysomazi untitledpeck & snyderpendleton woolen millspoten reyn spoonerrostersoxus rubber uniform br...

Private Limited With Share Capital
SIC: 46160
Micro
Incorporated 24/04/2007
EN51AH
8 employees

Financial Overview

Total Assets

£1.19M

Liabilities

£911.0K

Net Assets

£283.3K

Est. Turnover

£1.57M

AI Estimated
Unreported
Cash

£0

Key Metrics

8

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

80
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Capital Name Of Class Of Shares
Category:Capital
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-07-2012
Legacy
Category:Mortgage
Date:25-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2011
Change Of Name Notice
Category:Change Of Name
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2011
Termination Secretary Company With Name
Category:Officers
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:06-06-2009
Legacy
Category:Address
Date:03-06-2009
Legacy
Category:Annual Return
Date:02-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2009
Legacy
Category:Address
Date:24-03-2009
Legacy
Category:Annual Return
Date:11-09-2008
Legacy
Category:Officers
Date:08-02-2008
Legacy
Category:Officers
Date:08-02-2008
Legacy
Category:Officers
Date:08-02-2008
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Capital
Date:19-06-2007
Legacy
Category:Capital
Date:19-06-2007
Legacy
Category:Accounts
Date:19-06-2007
Legacy
Category:Capital
Date:19-06-2007
Resolution
Category:Resolution
Date:19-06-2007
Resolution
Category:Resolution
Date:19-06-2007
Resolution
Category:Resolution
Date:19-06-2007
Resolution
Category:Resolution
Date:19-06-2007
Incorporation Company
Category:Incorporation
Date:24-04-2007

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months13

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date18/12/2025
Latest Accounts31/12/2024

Trading Addresses

Raydean House, 15 Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN51AHRegistered

Contact

07768864287
options.org.uk
Raydean House, Western Parade, Great North Road, Barnet, EN51AH