OA2 ADULTS LIMITED

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

    Company NameOA2 ADULTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04228353
    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 OA2 ADULTS LIMITED?

    • Other education n.e.c. (85590) / Education
    • Other human health activities (86900) / Human health and social work activities

    Where is OA2 ADULTS LIMITED located?

    Registered Office Address
    Poolemead House
    Watery Lane
    BA2 1RN Twerton
    Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OA2 ADULTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIONS AUTISM (2) LIMITEDJun 05, 2015Jun 05, 2015
    WIDER OPTIONS LIMITEDJun 04, 2001Jun 04, 2001

    What are the latest accounts for OA2 ADULTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for OA2 ADULTS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for OA2 ADULTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 042283530012 in full

    1 pagesMR04

    Satisfaction of charge 042283530011 in full

    1 pagesMR04

    Registration of charge 042283530012, created on Jun 25, 2025

    46 pagesMR01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Feb 28, 2025 to Feb 28, 2026

    1 pagesAA01

    Full accounts made up to Aug 31, 2024

    33 pagesAA

    Appointment of Ms Rachael Ann Hawkins as a director on Mar 31, 2025

    2 pagesAP01

    Satisfaction of charge 042283530011 in part

    1 pagesMR04

    Previous accounting period shortened from Aug 31, 2025 to Feb 28, 2025

    1 pagesAA01

    Termination of appointment of Mary Joanne Logue as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of David Jon Leatherbarrow as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mr Christoper Ian Saunders on Mar 31, 2025

    2 pagesCH01

    Termination of appointment of Richard John Cooke as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Christopher John Groom as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Christoper Ian Saunders as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr Zak Simon Houlahan as a director on Mar 31, 2025

    2 pagesAP01

    Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Apr 03, 2025

    1 pagesAD01

    Cessation of Options Group Holdings Limited as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Achieve Together Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC02

    Certificate of change of name

    Company name changed options autism (2) LIMITED\certificate issued on 03/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2024

    RES15

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    29 pagesAA

    Appointment of Mr Christopher John Groom as a director on Jun 06, 2024

    2 pagesAP01

    Registration of charge 042283530011, created on Apr 17, 2024

    56 pagesMR01

    Who are the officers of OA2 ADULTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Rachael Ann
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    WalesBritish288218560001
    HOULAHAN, Zak Simon
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandBritish334261040001
    SAUNDERS, Christopher Ian
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    United KingdomBritish328701150001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276342520001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Secretary
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    British139544190001
    LOGUE, Mary Joanne
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Secretary
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    310166130001
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Secretary
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    British51570420001
    BAKER, Graham
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish40240710014
    COOKE, Richard John
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandBritish193623680001
    FIRMAN, Clive Edward
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish56966900001
    FIRMAN, Clive Edward
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    49 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandBritish56966900001
    GARMAN, David Noel Christopher
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish177736170001
    GREEN, Suzanne
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    United KingdomBritish139544190001
    GROOM, Christopher John
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandBritish300245030001
    HUGHES, Robert William
    5 Stanmore Road
    WR2 4PW Worcester
    Worcestershire
    Director
    5 Stanmore Road
    WR2 4PW Worcester
    Worcestershire
    British69617160001
    JANET, Jean-Luc Emmanuel
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    United KingdomFrench171688520002
    LEATHERBARROW, David Jon
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Director
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    EnglandBritish195420240001
    LORD, Alison
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish139543970001
    MACDONALD MILNER, Tommy
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    Warwickshire
    EnglandBritish132016520002
    NORTHALL, Rebecca Louise
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    Director
    Turnpike Gate House
    Alcester Heath
    B49 5JG Alcester
    Warwickshire
    EnglandBritish172503230001
    PRICE, Gareth
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    Director
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    EnglandBritish62073810002
    PRICE, Gareth
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    Director
    27 Railway Crescent
    CV36 4GD Shipston On Stour
    Warwickshire
    EnglandBritish62073810002
    PRICE, Jennifer
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570420001
    PRICE, Trevor
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    Director
    Harrow House
    Lower High Street
    GL55 6DY Chipping Campden
    Gloucestershire
    EnglandBritish51570510001
    WORSLEY, Jane Ruth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish193623550001

    Who are the persons with significant control of OA2 ADULTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    Mar 31, 2025
    Watery Lane
    BA2 1RN Twerton
    Poolemead House
    Bath
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006, England & Wales
    Place RegisteredCompanies House
    Registration Number03153442
    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.
    Options Group Holdings Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Jul 30, 2019
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England
    Registration Number06909044
    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