Advanced company searchLink opens in new window

OPTIONS AUTISM (4) LIMITED

Company number 05697738

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)
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
17 Jan 2024 MR04 Satisfaction of charge 056977380009 in full
13 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
13 Jun 2023 TM02 Termination of appointment of Chris Duffy as a secretary on 31 May 2023
10 Jun 2023 AA Full accounts made up to 31 August 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Feb 2023 CH01 Director's details changed for Mr Richard Power on 2 February 2023
03 Feb 2023 CH01 Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023
03 Feb 2023 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 2 February 2023
20 Sep 2022 AP01 Appointment of Mr Christopher John Groom as a director on 1 September 2022
07 Jul 2022 TM01 Termination of appointment of Jane Ruth Worsley as a director on 30 June 2022
01 Jul 2022 AA Full accounts made up to 31 August 2021
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
04 Nov 2021 AA Full accounts made up to 31 August 2020
28 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
01 Apr 2021 AA Full accounts made up to 31 December 2019
12 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
11 Nov 2020 PSC05 Change of details for Options Group Holdings Limited as a person with significant control on 6 November 2020
09 Nov 2020 TM01 Termination of appointment of Mark Ashley Williams as a director on 2 November 2020
09 Nov 2020 AD01 Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to Atria Spa Road Bolton BL1 4AG on 9 November 2020
09 Nov 2020 AP03 Appointment of Mr Chris Duffy as a secretary on 6 November 2020
06 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
13 Feb 2020 AP01 Appointment of Mr Richard Power as a director on 31 January 2020