Company NameTechnical Options (Europe) Ltd
DirectorMichael Brian Farnham
Company StatusActive
Company Number03268953
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Brian Farnham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameTherese Cunningham
NationalityBritish
StatusCurrent
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetechnicaloptionseurope.co.uk
Email address[email protected]
Telephone07 770275839
Telephone regionMobile

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£70,227
Cash£31,047
Current Liabilities£225,979

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
27 August 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
11 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
11 October 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 100
(3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2009Secretary's details changed for Therese Cunningham on 23 October 2009 (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for Therese Cunningham on 23 October 2009 (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Michael Brian Farnham on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Brian Farnham on 23 October 2009 (2 pages)
26 November 2008Return made up to 24/10/08; full list of members (3 pages)
26 November 2008Return made up to 24/10/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
22 November 2007Return made up to 24/10/07; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 24/10/06; full list of members (2 pages)
22 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 December 2005Return made up to 24/10/05; full list of members (2 pages)
14 December 2005Return made up to 24/10/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 November 2004Return made up to 24/10/04; full list of members (6 pages)
24 November 2004Return made up to 24/10/04; full list of members (6 pages)
26 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 24/10/02; full list of members (6 pages)
28 October 2002Return made up to 24/10/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 December 2001Return made up to 24/10/01; full list of members (6 pages)
31 December 2001Return made up to 24/10/01; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
28 December 2001Registered office changed on 28/12/01 from: 17/21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
2 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 January 1999Return made up to 24/10/98; no change of members (4 pages)
29 January 1999Return made up to 24/10/98; no change of members (4 pages)
16 October 1998Registered office changed on 16/10/98 from: 28A station road whitley bay tyne & wear NE26 2RD (1 page)
16 October 1998Registered office changed on 16/10/98 from: 28A station road whitley bay tyne & wear NE26 2RD (1 page)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 February 1998Return made up to 24/10/97; full list of members (6 pages)
5 February 1998Return made up to 24/10/97; full list of members (6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
24 October 1996Incorporation (27 pages)
24 October 1996Incorporation (27 pages)