Check the

OPTION HYGIENE LIMITED

Company
OPTION HYGIENE LIMITED (03420269)

OPTION HYGIENE

Phone: 01282 433 740
A⁺ rating

ABOUT OPTION HYGIENE LIMITED

While we make every effort to ensure that the website is fully operational there can always be faults that develop. Please let us know about the fault by completing the email form below. Please provide as much information as possible and URL links to the page(s) in question. We will aim to fix all minor faults within 48 hours and major faults within 5 working days.

Please provide as much detail as possible in your email and provide the URL for the page(s) in question.

We use cookies for a variety of reasons detailed below. Unfortunately in most cases there are no industry standard options for disabling cookies without completely disabling the functionality and features they add to this site. It is recommended that you leave on all cookies if you are not sure whether you need them or not in case they are used to provide a service that you use.

You can prevent the setting of cookies by adjusting the settings on your browser (see your browser Help for how to do this). Be aware that disabling cookies will affect the functionality of this and many other websites that you visit. Disabling cookies will usually result in also disabling certain functionality and features of this site. Therefore it is recommended that you do not disable cookies.

In order to provide you with a great experience on this site we provide the functionality to set your preferences for how this site runs when you use it. In order to remember your preferences we need to set cookies so that this information can be called whenever you interact with a page is affected by your preferences.

In some special cases we also use cookies provided by trusted third parties. The following section details which third party cookies you might encounter through this site.

This site uses Google Analytics which is one of the most widespread and trusted analytics solution on the web for helping us to understand how you use the site and ways that we can improve your experience. These cookies may track things such as how long you spend on the site and the pages that you visit so we can continue to produce engaging content.

Third party analytics are used to track and measure usage of this site so that we can continue to produce engaging content. These cookies may track things such as how long you spend on the site or pages you visit which helps us to understand how we can improve the site for you.

From time to time we test new features and make subtle changes to the way that the site is delivered. When we are still testing new features these cookies may be used to ensure that you receive a consistent experience whilst on the site whilst ensuring we understand which optimisations our users appreciate the most.

KEY FINANCES

Year
2016
Assets
£365.88k ▲ £96.79k (35.97 %)
Cash
£8.42k ▲ £7.87k (1,436.13 %)
Liabilities
£7.19k ▼ £-190.85k (-96.37 %)
Net Worth
£358.68k ▲ £287.64k (404.90 %)

REGISTRATION INFO

Company name
OPTION HYGIENE LIMITED
Company number
03420269
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
bprcvs.co.uk
Phones
01282 433 740
Registered Address
UNIT 6 RIVERSIDE INDUSTRIAL,
ESTATE, CLIFFE STREET,
NELSON,
LANCASHIRE,
BB9 7QR

ECONOMIC ACTIVITIES

20590
Manufacture of other chemical products n.e.c.
46690
Wholesale of other machinery and equipment
46750
Wholesale of chemical products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100

CHARGES

5 July 2010
Status
Outstanding
Delivered
7 July 2010
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 June 2009
Status
Outstanding
Delivered
19 June 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

17 April 1998
Status
Outstanding
Delivered
22 April 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

OPTION HYGIENE LIMITED DIRECTORS

John Christopher Preston

  Acting
Appointed
23 October 1998
Role
Secretary
Address
Pig Hole Mill, Walverden Road, Briercliffe, Burnley, Lancashire, BB12 6LY
Name
PRESTON, John Christopher

John Thomas Derbyshire

  Acting PSC
Appointed
15 August 1997
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
42 Applecross Drive, Burnley, Lancashire, United Kingdom, BB10 4JP
Country Of Residence
United Kingdom
Name
DERBYSHIRE, John Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Christopher Preston

  Acting PSC
Appointed
15 August 1997
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Pig Hole Mill, Walverden Road, Briercliffe, Burnley, Lancashire, BB12 6LY
Country Of Residence
United Kingdom
Name
PRESTON, John Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Merrion Preston

  Resigned
Appointed
15 August 1997
Resigned
16 August 1998
Role
Secretary
Address
22 Stainton Drive, Burnley, Lancashire, BB12 0TS
Name
PRESTON, Philip Merrion

Howard Thomas

  Resigned
Appointed
15 August 1997
Resigned
15 August 1997
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Leigh Philip Preston

  Resigned
Appointed
14 May 1998
Resigned
01 October 1998
Occupation
Production Director
Role
Director
Age
52
Nationality
British
Address
16 Eldwick Street, Burnley, Lancashire, BB10 3DU
Name
PRESTON, Leigh Philip

Philip Merrion Preston

  Resigned
Appointed
15 August 1997
Resigned
29 March 2004
Occupation
Sales Director
Role
Director
Age
79
Nationality
British
Address
14 Hutton Drive, Burnley, Lancashire, BB12 0TR
Name
PRESTON, Philip Merrion

William Andrew Joseph Tester

  Resigned
Appointed
15 August 1997
Resigned
15 August 1997
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.