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..
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 | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 05 June 2023 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 31 January 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 13 December 2019 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 13 December 2019 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 22 March 2000 | Active |
Belwood Cottage, Emery Down, Lyndhurst, SO43 7FH | Secretary | 10 November 2008 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
27 Bourn Avenue, Uxbridge, UB8 3AR | Secretary | 22 July 2008 | Active |
Bell Haven Cottage, Ferry Road, Walberswick, Southwold, IP18 6TL | Secretary | 22 March 2000 | Active |
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG | Director | 31 August 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 22 March 2000 | Active |
Priors Lawn, East Knighton, Dorchester, DT2 8LF | Director | 22 March 2000 | Active |
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG | Director | 10 November 2008 | Active |
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG | Director | 10 November 2008 | Active |
27 Bourn Avenue, Uxbridge, UB8 3AR | Director | 22 March 2000 | Active |
27 Bourne Avenue, Uxbridge, UB8 3AR | Director | 24 April 2006 | Active |
Langstone Gate, Solent Road, Havant, PO9 1TR | Director | 22 March 2000 | Active |
22 Cherry Grove, Hillingdon, UB8 3ET | Director | 14 November 2000 | Active |
22 Bourn Avenue, Uxbridge, UB8 3AR | Director | 22 March 2000 | Active |
Bell Haven Cottage, Ferry Road, Walberswick, Southwold, IP18 6TL | Director | 12 May 2008 | Active |
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG | Director | 31 August 2017 | Active |
Langstone Gate, Solent Road, Havant, PO9 1TR | Director | 10 November 2008 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 31 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Appoint person secretary company with name date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Gazette | Gazette filings brought up to date. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-09 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.