Advanced company searchLink opens in new window

OPTIONS AUTISM (4) LIMITED

Company number 05697738

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)
17 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
04 Nov 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
17 Oct 2024 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2024
17 Oct 2024 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2024
17 Oct 2024 TM01 Termination of appointment of Richard Power as a director on 4 October 2024
17 Oct 2024 PSC02 Notification of Chp Investments 3 Limited as a person with significant control on 4 October 2024
17 Oct 2024 PSC07 Cessation of Options Group Holdings Limited as a person with significant control on 4 October 2024
17 Oct 2024 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 4 October 2024
17 Oct 2024 TM01 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 4 October 2024
17 Oct 2024 TM01 Termination of appointment of Christopher John Groom as a director on 4 October 2024
17 Oct 2024 TM01 Termination of appointment of Richard John Cooke as a director on 4 October 2024
17 Oct 2024 TM02 Termination of appointment of Mary Joanne Logue as a secretary on 4 October 2024
17 Oct 2024 AD01 Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 17 October 2024
14 Jun 2024 MR04 Satisfaction of charge 056977380006 in full
07 Jun 2024 AA Full accounts made up to 31 August 2023
06 Jun 2024 TM01 Termination of appointment of Helen Cook as a director on 6 June 2024
05 Jun 2024 CH01 Director's details changed for Miss Helen Cook on 4 June 2024
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