Having been setup in 1998, Options Autism (1.2) Ltd are based in Alcester, Warwickshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Hughes, Robert William, Sandhu, Symmr Singh at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Robert William | 20 September 2002 | 27 September 2006 | 1 |
SANDHU, Symmr Singh | 01 January 2000 | 09 March 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 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 | 10 July 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 25 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 17 February 2018 | |
AA - Annual Accounts | 14 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 February 2018 | |
AA01 - Change of accounting reference date | 15 September 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 15 February 2017 | |
CS01 - N/A | 21 July 2016 | |
RESOLUTIONS - N/A | 21 March 2016 | |
CC04 - Statement of companies objects | 21 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 | 06 August 2015 | |
CERTNM - Change of name certificate | 05 June 2015 | |
CONNOT - N/A | 05 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AP01 - Appointment of director | 21 December 2014 | |
AP01 - Appointment of director | 21 December 2014 | |
AP01 - Appointment of director | 21 December 2014 | |
AR01 - Annual Return | 05 August 2014 | |
TM01 - Termination of appointment of director | 07 March 2014 | |
TM02 - Termination of appointment of secretary | 07 March 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AP01 - Appointment of director | 24 April 2013 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
TM01 - Termination of appointment of director | 29 December 2010 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
AP01 - Appointment of director | 23 April 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 | |
363a - Annual Return | 26 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 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 25 August 2009 | |
363s - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 13 May 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 25 July 2007 | |
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 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
363s - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 20 July 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
363s - Annual Return | 14 July 2004 | |
RESOLUTIONS - N/A | 30 June 2004 | |
RESOLUTIONS - N/A | 30 June 2004 | |
RESOLUTIONS - N/A | 30 June 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 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 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 04 August 2003 | |
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 | 07 October 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 | 15 July 2002 | |
AA - Annual Accounts | 02 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2001 | |
363s - Annual Return | 17 July 2001 | |
CERTNM - Change of name certificate | 25 June 2001 | |
CERTNM - Change of name certificate | 17 January 2001 | |
395 - Particulars of a mortgage or charge | 18 November 2000 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 08 May 2000 | |
AA - Annual Accounts | 11 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
CERTNM - Change of name certificate | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 24 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1999 | |
RESOLUTIONS - N/A | 18 October 1999 | |
363a - Annual Return | 20 July 1999 | |
225 - Change of Accounting Reference Date | 17 July 1998 | |
NEWINC - New incorporation documents | 10 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 2004 | Fully Satisfied |
N/A |
Debenture | 03 September 2002 | Fully Satisfied |
N/A |
Debenture | 06 November 2000 | Fully Satisfied |
N/A |