About

Registered Number: 05323908
Date of Incorporation: 05/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

 

Established in 2005, Options Autism (6) Ltd are based in Warwickshire, it has a status of "Active". We do not know the number of employees at this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
CS01 - N/A 16 January 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 14 October 2019
MR01 - N/A 07 October 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
PSC02 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR01 - N/A 01 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 October 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 03 January 2017
RP04 - N/A 13 June 2016
MR01 - N/A 23 March 2016
RESOLUTIONS - N/A 21 March 2016
CC04 - Statement of companies objects 21 March 2016
TM01 - Termination of appointment of director 18 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
RP04 - N/A 08 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 January 2016
CERTNM - Change of name certificate 05 June 2015
CONNOT - N/A 05 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM02 - Termination of appointment of secretary 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 12 January 2009
363s - Annual Return 01 February 2008
AA - Annual Accounts 21 January 2008
RESOLUTIONS - N/A 20 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
AAMD - Amended Accounts 05 October 2007
AA - Annual Accounts 01 September 2007
RESOLUTIONS - N/A 16 April 2007
363s - Annual Return 21 January 2007
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 16 November 2005
RESOLUTIONS - N/A 30 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2005
395 - Particulars of a mortgage or charge 06 September 2005
225 - Change of Accounting Reference Date 30 August 2005
395 - Particulars of a mortgage or charge 02 June 2005
CERTNM - Change of name certificate 24 May 2005
CERTNM - Change of name certificate 17 February 2005
225 - Change of Accounting Reference Date 18 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 22 February 2019 Fully Satisfied

N/A

A registered charge 18 March 2016 Fully Satisfied

N/A

Rent deposit deed 14 May 2012 Outstanding

N/A

Legal charge 12 November 2007 Fully Satisfied

N/A

Debenture 12 November 2007 Fully Satisfied

N/A

Legal charge 11 November 2005 Fully Satisfied

N/A

Legal charge 31 August 2005 Fully Satisfied

N/A

Debenture containing fixed and floating charges 25 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.