UKBizDB.co.uk

OPTIONS AUTISM HOLDINGS LIMITED

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

This company is commonly known as Options Autism Holdings Limited. The company was founded 15 years ago and was given the registration number 06666918. 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 HOLDINGS LIMITED
Company Number:06666918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education 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

Director07 March 2016Active
Atria, Spa Road, Bolton, England, BL1 4AG

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

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

Secretary06 November 2020Active
6-8, Underwood Street, London, N1 7JQ

Secretary07 August 2008Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director04 September 2008Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director29 September 2008Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director10 November 2008Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director31 July 2013Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active
Langstone Gate, Solent Road, Havant, United Kingdom, PO9 1TR

Director04 September 2008Active
6-8, Underwood Street, London, N1 7JQ

Director07 August 2008Active
Turnpike Gate House, Alcester Heath, Alcester, England, B49 5JG

Director07 March 2016Active

People with Significant Control

Outcomes First Group 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Change account reference date company previous shortened.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-11-12Address

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

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-10-09Change of constitution

Statement of companys objects.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.