About

Registered Number: 04148009
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

 

Based in Alcester, Options Autism (1.1) Ltd was registered on 25 January 2001, it's status at Companies House is "Active". The business has no directors listed in the Companies House registry. We don't know the number of employees at Options Autism (1.1) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 11 November 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
PSC02 - N/A 31 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 07 October 2018
AA - Annual Accounts 14 February 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CS01 - N/A 12 February 2018
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 21 March 2016
CC04 - Statement of companies objects 21 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
RP04 - N/A 08 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 February 2016
CERTNM - Change of name certificate 05 June 2015
CONNOT - N/A 05 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 21 December 2014
AP01 - Appointment of director 21 December 2014
CH01 - Change of particulars for director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 07 March 2014
TM02 - Termination of appointment of secretary 07 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 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 23 April 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 18 February 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 18 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 20 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
363s - Annual Return 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
225 - Change of Accounting Reference Date 27 March 2001
395 - Particulars of a mortgage or charge 26 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Legal charge 03 September 2002 Fully Satisfied

N/A

Debenture 03 September 2002 Fully Satisfied

N/A

Legal mortgage 22 February 2001 Fully Satisfied

N/A

Debenture 09 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.