About

Registered Number: 03596551
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.