OA2 ADULTS LIMITED
Overview
| Company Name | OA2 ADULTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04228353 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OA2 ADULTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIONS AUTISM (2) LIMITED | Jun 05, 2015 | Jun 05, 2015 |
| WIDER OPTIONS LIMITED | Jun 04, 2001 | Jun 04, 2001 |
What are the latest accounts for OA2 ADULTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OA2 ADULTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for OA2 ADULTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 042283530012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042283530011 in full | 1 pages | MR04 | ||||||||||
Registration of charge 042283530012, created on Jun 25, 2025 | 46 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Feb 28, 2025 to Feb 28, 2026 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Ms Rachael Ann Hawkins as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 042283530011 in part | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Aug 31, 2025 to Feb 28, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christoper Ian Saunders on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard John Cooke as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Groom as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christoper Ian Saunders as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Zak Simon Houlahan as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Options Group Holdings Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Achieve Together Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed options autism (2) LIMITED\certificate issued on 03/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Christopher John Groom as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 042283530011, created on Apr 17, 2024 | 56 pages | MR01 | ||||||||||
Who are the officers of OA2 ADULTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWKINS, Rachael Ann | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | Wales | British | 288218560001 | |||||
| HOULAHAN, Zak Simon | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | British | 334261040001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | United Kingdom | British | 328701150001 | |||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276342520001 | |||||||
| GREEN, Suzanne | Secretary | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | British | 139544190001 | ||||||
| LOGUE, Mary Joanne | Secretary | Watery Lane BA2 1RN Twerton Poolemead House Bath England | 310166130001 | |||||||
| PRICE, Jennifer | Secretary | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | British | 51570420001 | ||||||
| BAKER, Graham | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 40240710014 | |||||
| COOKE, Richard John | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | British | 193623680001 | |||||
| FIRMAN, Clive Edward | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 56966900001 | |||||
| FIRMAN, Clive Edward | Director | 49 Alderbrook Road B91 1NR Solihull West Midlands | England | British | 56966900001 | |||||
| GARMAN, David Noel Christopher | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 177736170001 | |||||
| GREEN, Suzanne | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | United Kingdom | British | 139544190001 | |||||
| GROOM, Christopher John | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | British | 300245030001 | |||||
| HUGHES, Robert William | Director | 5 Stanmore Road WR2 4PW Worcester Worcestershire | British | 69617160001 | ||||||
| JANET, Jean-Luc Emmanuel | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | United Kingdom | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Watery Lane BA2 1RN Twerton Poolemead House Bath England | England | British | 195420240001 | |||||
| LORD, Alison | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 139543970001 | |||||
| MACDONALD MILNER, Tommy | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House Warwickshire | England | British | 132016520002 | |||||
| NORTHALL, Rebecca Louise | Director | Turnpike Gate House Alcester Heath B49 5JG Alcester Warwickshire | England | British | 172503230001 | |||||
| PRICE, Gareth | Director | 27 Railway Crescent CV36 4GD Shipston On Stour Warwickshire | England | British | 62073810002 | |||||
| PRICE, Gareth | Director | 27 Railway Crescent CV36 4GD Shipston On Stour Warwickshire | England | British | 62073810002 | |||||
| PRICE, Jennifer | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570420001 | |||||
| PRICE, Trevor | Director | Harrow House Lower High Street GL55 6DY Chipping Campden Gloucestershire | England | British | 51570510001 | |||||
| WORSLEY, Jane Ruth | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 193623550001 |
Who are the persons with significant control of OA2 ADULTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Achieve Together Limited | Mar 31, 2025 | Watery Lane BA2 1RN Twerton Poolemead House Bath England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Options Group Holdings Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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