Advanced company searchLink opens in new window

OPTIONS AUTISM (8) LIMITED

Company number 03953273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2020 AD01 Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on 9 November 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Richard John Cooke as a director on 31 January 2020
04 Feb 2020 AP01 Appointment of Mrs Jane Ruth Worsley as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Graham Baker as a director on 31 January 2020
18 Dec 2019 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019
18 Dec 2019 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019
14 Oct 2019 AA Full accounts made up to 31 December 2018
09 Oct 2019 CC04 Statement of company's objects
07 Oct 2019 MR01 Registration of charge 039532730010, created on 25 September 2019
31 Jul 2019 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019
31 Jul 2019 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019
31 Jul 2019 PSC02 Notification of Options Autism Holdings Limited as a person with significant control on 30 July 2019
31 Jul 2019 MR04 Satisfaction of charge 039532730008 in full
31 Jul 2019 MR04 Satisfaction of charge 039532730009 in full
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
01 Mar 2019 MR01 Registration of charge 039532730009, created on 22 February 2019
19 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 TM01 Termination of appointment of Roger Graham Colvin as a director on 6 April 2018
10 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 Sep 2017 AP01 Appointment of Mrs Rebecca Louise Northall as a director on 31 August 2017
15 Sep 2017 TM01 Termination of appointment of Richard James Greenwell as a director on 31 August 2017
15 Sep 2017 AP01 Appointment of Mr Graham Baker as a director on 31 August 2017