UKBizDB.co.uk

OPTIONS AUTISM (8) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Options Autism (8) Limited. The company was founded 24 years ago and was given the registration number 03953273. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OPTIONS AUTISM (8) LIMITED
Company Number:03953273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director31 January 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director13 December 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary22 March 2000Active
Belwood Cottage, Emery Down, Lyndhurst, SO43 7FH

Secretary10 November 2008Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
27 Bourn Avenue, Uxbridge, UB8 3AR

Secretary22 July 2008Active
Bell Haven Cottage, Ferry Road, Walberswick, Southwold, IP18 6TL

Secretary22 March 2000Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director31 August 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director22 March 2000Active
Priors Lawn, East Knighton, Dorchester, DT2 8LF

Director22 March 2000Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director10 November 2008Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director10 November 2008Active
27 Bourn Avenue, Uxbridge, UB8 3AR

Director22 March 2000Active
27 Bourne Avenue, Uxbridge, UB8 3AR

Director24 April 2006Active
Langstone Gate, Solent Road, Havant, PO9 1TR

Director22 March 2000Active
22 Cherry Grove, Hillingdon, UB8 3ET

Director14 November 2000Active
22 Bourn Avenue, Uxbridge, UB8 3AR

Director22 March 2000Active
Bell Haven Cottage, Ferry Road, Walberswick, Southwold, IP18 6TL

Director12 May 2008Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director31 August 2017Active
Langstone Gate, Solent Road, Havant, PO9 1TR

Director10 November 2008Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director31 January 2020Active

People with Significant Control

Options Autism Holdings Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sovereign Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Victoria Street, London, England, SW1H 0EX
Nature of control:
  • Significant influence or control
Management Opportunities Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9BY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Mortgage

Mortgage charge part both with charge number.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.