Advanced company searchLink opens in new window

OPTIONS AUTISM (5) LIMITED

Company number 05697730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2020 TM01 Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020
05 Feb 2020 AP01 Appointment of Mr Richard Power as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020
04 Feb 2020 TM01 Termination of appointment of Graham Baker as a director on 31 January 2020
18 Dec 2019 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019
18 Dec 2019 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019
14 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Oct 2019 MR01 Registration of charge 056977300007, created on 25 September 2019
31 Jul 2019 PSC07 Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019
31 Jul 2019 PSC07 Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019
31 Jul 2019 PSC02 Notification of Options Group Holdings Limited as a person with significant control on 30 July 2019
31 Jul 2019 MR04 Satisfaction of charge 056977300006 in full
31 Jul 2019 MR04 Satisfaction of charge 056977300005 in full
01 Mar 2019 MR01 Registration of charge 056977300006, created on 22 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
20 Sep 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
15 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
18 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
23 Mar 2016 MR01 Registration of charge 056977300005, created on 18 March 2016
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 CC04 Statement of company's objects
18 Mar 2016 TM01 Termination of appointment of David Noel Christopher Garman as a director on 7 March 2016