Advanced company searchLink opens in new window

OPTIONS AUTISM HOLDINGS LIMITED

Company number 06666918

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)
09 Oct 2019 CC04 Statement of company's objects
07 Oct 2019 MR01 Registration of charge 066669180005, created on 25 September 2019
18 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
31 Jul 2019 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019
31 Jul 2019 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019
31 Jul 2019 PSC02 Notification of Outcomes First Group Limited as a person with significant control on 30 July 2019
31 Jul 2019 MR04 Satisfaction of charge 066669180003 in full
31 Jul 2019 MR04 Satisfaction of charge 066669180004 in full
07 Mar 2019 MR01 Registration of charge 066669180004, created on 22 February 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
20 Aug 2018 AD01 Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 20 August 2018
02 May 2018 TM01 Termination of appointment of Roger Graham Colvin as a director on 6 April 2018
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 TM01 Termination of appointment of Richard James Greenwell as a director on 31 August 2017
15 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
15 Sep 2017 PSC02 Notification of Management Opportunities Limited as a person with significant control on 6 April 2016
15 Sep 2017 PSC02 Notification of Sovereign Capital Partners Llp as a person with significant control on 6 April 2016
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
09 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
17 Aug 2016 AP01 Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016
17 Aug 2016 AP01 Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016
17 Aug 2016 AP01 Appointment of Mr Richard John Cooke as a director on 7 March 2016