OPTIONS AUTISM (1.1) LIMITED

OPTIONS AUTISM (1.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTIONS AUTISM (1.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04148009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTIONS AUTISM (1.1) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OPTIONS AUTISM (1.1) LIMITED located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTIONS AUTISM (1.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUNG OPTIONS (3.1) LIMITEDJan 25, 2001Jan 25, 2001

    What are the latest accounts for OPTIONS AUTISM (1.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for OPTIONS AUTISM (1.1) LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for OPTIONS AUTISM (1.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Power as a director on Feb 14, 2025

    2 pagesAP01
    XDXCD3I9

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01
    XDXCD1VK

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01
    XDXCD0DD

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01
    XDXCD04J

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01
    XDVWXJWO

    Accounts for a dormant company made up to Aug 31, 2023

    8 pagesAA
    AD4AL8L5

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01
    XCW1SYM2

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03
    XC5M3XZF

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02
    XC5M3XIH

    Accounts for a dormant company made up to Aug 31, 2022

    8 pagesAA
    AC4CL1UB

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01
    XBWFOEGB

    Director's details changed for Mr David Jon Leatherbarrow on Feb 01, 2023

    2 pagesCH01
    XBWFOC0W

    Director's details changed for Mr Jean-Luc Emmanuel Janet on Feb 01, 2023

    2 pagesCH01
    XBWFOBKQ

    Accounts for a dormant company made up to Aug 31, 2021

    7 pagesAA
    AB4OVGHL

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01
    XAX1BLC3

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA
    AA5AR069

    Previous accounting period shortened from Dec 31, 2020 to Aug 31, 2020

    1 pagesAA01
    XA56ZG29

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01
    X9ZCIU8B

    Change of details for Options Autism (2) Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05
    X9HL58MI

    Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020

    2 pagesAP03
    X9HFSPVM

    Registered office address changed from Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG to Atria Spa Road Bolton BL1 4AG on Nov 09, 2020

    1 pagesAD01
    X9HFSPYA

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA
    X9FAM1D7

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01
    X8Y51A0W

    Termination of appointment of Jane Ruth Worsley as a director on Jan 31, 2020

    1 pagesTM01
    X8Y504I0

    Termination of appointment of Richard John Cooke as a director on Jan 31, 2020

    1 pagesTM01
    X8Y5041U

    Who are the officers of OPTIONS AUTISM (1.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310079710001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandEnglishFinance Director332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandIrishChief Executive Officer Uk289014360001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276320380001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Secretary
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    BritishDirector139544190001
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Secretary
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    BritishAdministrator51570420001
    BAKER, Graham
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishChartered Accountant40240710014
    COOKE, Richard John
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishDirector193623680001
    FIRMAN, Clive Edward
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishDirector56966900001
    FIRMAN, Clive Edward
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritishManaging Director56966900001
    GARMAN, David Noel Christopher
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishCompany Director177736170001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    United KingdomBritishDirector139544190001
    HUGHES, Robert William
    2942 405th Avenue
    Shenandoah
    Iowa 51601
    U.S.A.
    Director
    2942 405th Avenue
    Shenandoah
    Iowa 51601
    U.S.A.
    BritishFinance Director69617160002
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrenchChief Financial Officer171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishChief Executive195420240001
    LORD, Alison
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishDirector139543970001
    MACDONALD MILNER, Tommy
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritishNone132016520002
    NORTHALL, Rebecca Louise
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishChartered Accountant172503230001
    PRICE, Gareth
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    Director
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    EnglandBritishResources Director62073810002
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritishAdministrator51570420001
    PRICE, Trevor
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritishExecutive Chairman51570510001
    SANDHU, Kulwant Singh
    Birch Grove
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    Birch Grove
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    EnglandBritishCompany Director91316750001
    SANDHU, Paramjeet Kaur
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    34 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    United KingdomBritishDirector91922830001
    SANDHU, Symmr Singh
    37 Beeches Road
    B70 6HH West Bromwich
    West Midlands
    Director
    37 Beeches Road
    B70 6HH West Bromwich
    West Midlands
    BritishDirector68022860001
    WORSLEY, Jane Ruth
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritishChief Operating Officer193623550001

    Who are the persons with significant control of OPTIONS AUTISM (1.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Options Autism (2) Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Jul 30, 2019
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England
    Registration Number04228353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sovereign Capital Partners Llp
    Victoria Street
    SW1H 0EX London
    25
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0EX London
    25
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liabilities Parnership Act 2000
    Place RegisteredEnglish Limited Liability Partnership
    Registration NumberOc309409
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Management Opportunities Limited
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLimited Company Register Scotland
    Registration NumberSc118578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0