BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD

Register to unlock more data on OkredoRegister

BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327714

Incorporation date

23/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

106 Clapham Road, Bedford MK41 7PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon13/01/2026
Confirmation statement made on 2025-10-31 with updates
dot icon06/10/2025
Appointment of Mr Matthew Lumbers as a director on 2025-09-22
dot icon03/10/2025
Appointment of Mr Nicola Forrester as a director on 2025-09-22
dot icon02/10/2025
Termination of appointment of Julie Eddy as a director on 2025-09-22
dot icon02/10/2025
Termination of appointment of Veronica Scargill as a director on 2025-09-22
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Cessation of Alan Joseph Neate as a person with significant control on 2025-08-01
dot icon01/09/2025
Notification of Vanda Sancto as a person with significant control on 2025-09-01
dot icon13/05/2025
Appointment of Mr Alan Joseph Neate as a director on 2025-04-01
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Cessation of Lindon James Ottoway as a person with significant control on 2023-11-13
dot icon20/11/2023
Notification of Josephine Morrison as a person with significant control on 2023-11-13
dot icon20/11/2023
Termination of appointment of Lindon James Ottoway as a director on 2023-11-13
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon27/10/2023
Termination of appointment of Jenny Collis as a director on 2023-10-23
dot icon27/10/2023
Appointment of Ms Nicola Murphy as a director on 2023-10-23
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Notification of Alan Joseph Neate as a person with significant control on 2023-08-10
dot icon11/08/2023
Termination of appointment of Alan Joseph Neate as a director on 2023-08-10
dot icon07/06/2023
Notification of Lindon James Ottoway as a person with significant control on 2023-06-07
dot icon01/06/2023
Cessation of Sharon Hart as a person with significant control on 2023-05-26
dot icon05/02/2023
Director's details changed for Mrs Laura Partridge on 2023-01-23
dot icon05/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon04/11/2022
Appointment of Mrs Laura Partridge as a director on 2022-10-29
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Appointment of Mrs Jenny Collis as a director on 2022-06-20
dot icon23/08/2022
Appointment of Mr Lindon James Ottoway as a director on 2022-06-20
dot icon02/03/2022
Director's details changed for Mrs Julie Eddy on 2022-03-02
dot icon01/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/03/2022
Appointment of Mrs Julie Eddy as a director on 2021-12-10
dot icon27/02/2022
Termination of appointment of Keith James Foster as a director on 2021-11-12
dot icon21/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2021
Termination of appointment of Peter Robert Wilson as a director on 2021-06-22
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/05/2020
Termination of appointment of Gaynor Diane Myles as a director on 2020-05-22
dot icon15/05/2020
Termination of appointment of Jane Amanda Reddy as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Joy Elizabeth Cavanagh as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of David Cavanagh as a director on 2020-05-14
dot icon21/04/2020
Appointment of Miss Norma Hoyte as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Peter Robert Wilson as a director on 2020-04-16
dot icon25/02/2020
Termination of appointment of Gail Carr as a director on 2020-02-21
dot icon25/02/2020
Termination of appointment of Angela Barker as a director on 2020-02-21
dot icon02/01/2020
Notification of Sharon Hart as a person with significant control on 2019-12-10
dot icon02/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon18/10/2019
Appointment of Mrs Gail Carr as a director on 2019-09-14
dot icon18/10/2019
Appointment of Mrs Angela Barker as a director on 2019-09-14
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Richard Albert Crabbe as a director on 2019-08-06
dot icon26/09/2019
Termination of appointment of Susan Mary Crabbe as a director on 2019-08-06
dot icon28/06/2019
Withdrawal of a person with significant control statement on 2019-06-28
dot icon28/06/2019
Appointment of Mrs Joy Elizabeth Cavanagh as a director on 2019-06-25
dot icon05/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon05/12/2018
Director's details changed for Keith James Foster on 2018-12-05
dot icon05/12/2018
Director's details changed for Keith James Foster on 2018-12-05
dot icon05/12/2018
Director's details changed for Richard Albert Crabbe on 2018-12-05
dot icon05/12/2018
Director's details changed for Richard Albert Crabbe on 2018-12-05
dot icon05/12/2018
Director's details changed for Janet Scott on 2018-12-05
dot icon05/12/2018
Director's details changed for Veronica Scargill on 2018-12-05
dot icon05/12/2018
Director's details changed for Alan Joseph Neate on 2018-12-05
dot icon05/12/2018
Director's details changed for Mrs Gaynor Diane Myles on 2018-12-05
dot icon05/12/2018
Director's details changed for Mrs Jo-Anne Marie Middleditch on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Peter Nugent Hollick on 2018-12-05
dot icon05/12/2018
Director's details changed for Keith James Foster on 2018-12-05
dot icon05/12/2018
Director's details changed for Susan Mary Crabbe on 2018-12-05
dot icon05/12/2018
Director's details changed for Richard Albert Crabbe on 2018-12-04
dot icon05/12/2018
Register(s) moved to registered office address 106 Clapham Road Bedford MK41 7PJ
dot icon05/12/2018
Register inspection address has been changed from 2 Lodge Close Sharnbrook Bedford MK44 1JS England to 106 Clapham Road Bedford MK41 7PJ
dot icon05/12/2018
Register(s) moved to registered office address 106 Clapham Road Bedford MK41 7PJ
dot icon05/12/2018
Appointment of Mrs Jane Amanda Reddy as a director on 2018-11-28
dot icon14/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Director's details changed for Mr David Cavanagh on 2018-07-25
dot icon25/07/2018
Appointment of Mrs Jo-Anne Marie Middleditch as a secretary on 2018-07-25
dot icon25/07/2018
Termination of appointment of David Cavanagh as a secretary on 2018-07-25
dot icon25/07/2018
Director's details changed for Mr David Cavanagh on 2018-07-25
dot icon05/07/2018
Termination of appointment of Alyson Joan Scott as a director on 2018-06-19
dot icon05/07/2018
Director's details changed for Mr David Rothwell Cavanagh on 2018-07-05
dot icon05/07/2018
Appointment of Mr David Cavanagh as a secretary on 2018-06-27
dot icon05/07/2018
Termination of appointment of Michael William Bonney as a director on 2018-06-27
dot icon05/07/2018
Termination of appointment of Michael William Bonney as a secretary on 2018-06-27
dot icon14/05/2018
Director's details changed for Susan Mary Crabbe on 2018-05-01
dot icon14/05/2018
Director's details changed for Richard Albert Crabbe on 2018-05-01
dot icon05/12/2017
Appointment of Mr David Rothwell Cavanagh as a director on 2017-11-15
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Registered office address changed from 1 Brereton Road Bedford MK40 1HU to 106 Clapham Road Bedford MK41 7PJ on 2017-06-06
dot icon17/01/2017
Resolutions
dot icon16/01/2017
Appointment of Mrs Jo-Anne Marie Middleditch as a director on 2017-01-11
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/03/2016
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-23 no member list
dot icon24/11/2015
Termination of appointment of Ellison Dee as a director on 2015-07-16
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/02/2015
Appointment of Mrs Alyson Joan Scott as a director on 2015-02-11
dot icon26/11/2014
Annual return made up to 2014-11-23 no member list
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-23 no member list
dot icon26/11/2013
Director's details changed for Janet Scott on 2013-10-18
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/08/2013
Appointment of Ms Gaynor Myles as a director
dot icon15/08/2013
Termination of appointment of Terence Warrick as a director
dot icon20/06/2013
Appointment of Ms Ellison Dee as a director
dot icon13/03/2013
Termination of appointment of Derek Carruthers as a director
dot icon29/11/2012
Annual return made up to 2012-11-23 no member list
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-23 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/09/2011
Appointment of Mr Derek Carruthers as a director
dot icon04/12/2010
Annual return made up to 2010-11-23 no member list
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-23 no member list
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Director's details changed for Terence Philip Warrick on 2009-12-14
dot icon14/12/2009
Director's details changed for Alan Joseph Neate on 2009-12-14
dot icon14/12/2009
Director's details changed for Susan Mary Crabbe on 2009-12-14
dot icon14/12/2009
Director's details changed for Richard Albert Crabbe on 2009-12-14
dot icon14/12/2009
Director's details changed for Michael William Bonney on 2009-12-14
dot icon14/12/2009
Director's details changed for Keith James Foster on 2009-12-14
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Janet Scott on 2009-12-14
dot icon14/12/2009
Director's details changed for Veronica Scargill on 2009-12-14
dot icon14/12/2009
Director's details changed for Peter Nugent Hollick on 2009-12-14
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Annual return made up to 23/11/08
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Annual return made up to 23/11/07
dot icon10/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon13/12/2006
Annual return made up to 23/11/06
dot icon07/08/2006
Full accounts made up to 2005-09-30
dot icon03/05/2006
Registered office changed on 03/05/06 from: 2 lodge close sharnbrook bedford MK44 1JS
dot icon18/01/2006
Annual return made up to 23/11/05
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon03/12/2004
Annual return made up to 23/11/04
dot icon28/07/2004
New director appointed
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon16/07/2004
Director resigned
dot icon01/12/2003
Annual return made up to 23/11/03
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon31/12/2002
Memorandum and Articles of Association
dot icon31/12/2002
Resolutions
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon04/12/2002
Annual return made up to 23/11/02
dot icon19/09/2002
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon20/03/2002
New director appointed
dot icon23/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottoway, Lindon James
Director
20/06/2022 - 13/11/2023
-
Collis, Jenny
Director
20/06/2022 - 23/10/2023
-
Hoyte, Norma
Director
16/04/2020 - Present
5
Carruthers, Derek
Director
23/03/2011 - 12/03/2013
-
Myles, Gaynor Diane
Director
23/04/2013 - 22/05/2020
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD

BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD is an(a) Active company incorporated on 23/11/2001 with the registered office located at 106 Clapham Road, Bedford MK41 7PJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD?

toggle

BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD is currently Active. It was registered on 23/11/2001 .

Where is BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD located?

toggle

BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD is registered at 106 Clapham Road, Bedford MK41 7PJ.

What does BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD do?

toggle

BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for BEDFORDSHIRE OPPORTUNITIES FOR LEARNING DISABILITIES LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-10-31 with updates.