Company NamePeninsula Services Limited
DirectorMatthew Andrew Foster
Company StatusActive
Company Number02127120
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMrs Dorothy Foster
NationalityBritish
StatusCurrent
Appointed28 February 1995(7 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressBlack Poplars Standlake Road
Northmoor
Witney
Oxfordshire
OX29 5AY
Director NameMr Matthew Andrew Foster
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(19 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JQ
Director NameMrs Christine Anne Bulman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleLecturer Practitioner
Correspondence Address3 Woodley Close
Abingdon
Oxfordshire
OX14 1YH
Director NameMr Jonathan Mark Bulman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleComputer Consultant
Correspondence Address3 Woodley Close
Abingdon
Oxfordshire
OX14 1YH
Director NameMr Brian Alan Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 March 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Thame Lane
Culham
Abingdon
Oxfordshire
OX14 3DS
Director NameMrs Dorothy Foster
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 19 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlack Poplars Standlake Road
Northmoor
Witney
Oxfordshire
OX29 5AY
Secretary NameMr Jonathan Mark Bulman
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address3 Woodley Close
Abingdon
Oxfordshire
OX14 1YH

Contact

Websitewww.pslopt.co.uk

Location

Registered AddressMy Accountancy Place
16 Blackfriars Street
Manchester
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£242,263
Cash£210,215
Current Liabilities£24,522

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Termination of appointment of Dorothy Foster as a director on 19 March 2018 (1 page)
22 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
1 March 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 December 2015Registered office address changed from C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB to C/O My Accountancy Place 16 Blackfriars Street Manchester M3 5BQ on 30 December 2015 (1 page)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25
(5 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 25
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Registered office address changed from 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 3 Hardman Square Manchester M3 3EB England to C/O My Accountancy Place 3 Hardman Square Manchester M3 3EB on 19 October 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 February 2015Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to 3 Hardman Square Manchester M3 3EB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to 3 Hardman Square Manchester M3 3EB on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to 3 Hardman Square Manchester M3 3EB on 3 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 25
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 25
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Director's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Director's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Secretary's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Secretary's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Secretary's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25
(5 pages)
2 December 2013Director's details changed for Mrs Dorothy Foster on 1 January 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Termination of appointment of Brian Foster as a director (1 page)
30 November 2012Termination of appointment of Brian Foster as a director (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Termination of appointment of Brian Foster as a director (1 page)
30 November 2012Termination of appointment of Brian Foster as a director (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Matthew Andrew Foster on 30 November 2011 (2 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Matthew Andrew Foster on 30 November 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Mrs Dorothy Foster on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mrs Dorothy Foster on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Brian Alan Foster on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Andrew Foster on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Brian Alan Foster on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Andrew Foster on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Matthew Andrew Foster on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Brian Alan Foster on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 December 2005Return made up to 30/11/05; full list of members (3 pages)
23 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 May 2004Registered office changed on 25/05/04 from: oxford house 100 ock street abingdon oxon OX14 5DH (1 page)
25 May 2004Registered office changed on 25/05/04 from: oxford house 100 ock street abingdon oxon OX14 5DH (1 page)
3 February 2004Return made up to 30/11/03; full list of members (7 pages)
3 February 2004Return made up to 30/11/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 January 2001Return made up to 30/11/00; full list of members (6 pages)
16 January 2001Return made up to 30/11/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 March 1998Return made up to 30/11/97; no change of members (4 pages)
23 March 1998Return made up to 30/11/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 January 1997Return made up to 30/11/96; full list of members (6 pages)
19 January 1997Return made up to 30/11/96; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 April 1987Certificate of Incorporation (1 page)