OPTIONS AUTISM (1) LIMITED

Register to unlock more data on OkredoRegister

OPTIONS AUTISM (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064685

Incorporation date

04/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2023)
dot icon04/03/2026
Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon28/08/2025
Appointment of Mr Edward Alexander Bellew as a director on 2025-08-28
dot icon28/08/2025
Appointment of Miss Sarah Jane Fuller as a director on 2025-08-28
dot icon28/08/2025
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2024-10-17
dot icon23/07/2025
Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23
dot icon23/07/2025
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on 2025-07-23
dot icon04/11/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/08/2024
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 2024-08-29
dot icon29/08/2024
Appointment of Mr Andrew Joseph Dawber as a director on 2024-08-15
dot icon29/08/2024
Appointment of Mr Thomas Clifford Pridmore as a director on 2024-08-15
dot icon29/08/2024
Cessation of Options Group Holdings Limited as a person with significant control on 2024-08-15
dot icon29/08/2024
Notification of Chp Investments 3 Limited as a person with significant control on 2024-08-15
dot icon27/08/2024
Termination of appointment of Richard John Cooke as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of David Jon Leatherbarrow as a director on 2024-08-15
dot icon27/08/2024
Termination of appointment of Richard Power as a director on 2024-08-15
dot icon02/08/2024
Termination of appointment of Mary Joanne Logue as a secretary on 2024-08-02
dot icon14/06/2024
Satisfaction of charge 040646850007 in full
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon17/01/2024
Satisfaction of charge 040646850010 in full
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon14/06/2023
Termination of appointment of Chris Duffy as a secretary on 2023-05-31
dot icon14/06/2023
Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05
dot icon14/06/2023
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Richard Power on 2023-06-14
dot icon10/06/2023
Full accounts made up to 2022-08-31

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
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
13/12/2019 - 15/08/2024
291
Cooke, Richard John
Director
09/12/2014 - 15/08/2024
97
Daffern, Andrew Stewart James
Director
24/02/2026 - Present
605
Price, Trevor
Director
03/09/2000 - 01/07/2009
115
Worsley, Jane Ruth
Director
08/12/2014 - 30/01/2020
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIONS AUTISM (1) LIMITED

OPTIONS AUTISM (1) LIMITED is an(a) Active company incorporated on 04/09/2000 with the registered office located at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 6 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 OPTIONS AUTISM (1) LIMITED?

toggle

OPTIONS AUTISM (1) LIMITED is currently Active. It was registered on 04/09/2000 .

Where is OPTIONS AUTISM (1) LIMITED located?

toggle

OPTIONS AUTISM (1) LIMITED is registered at C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD.

What does OPTIONS AUTISM (1) LIMITED do?

toggle

OPTIONS AUTISM (1) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for OPTIONS AUTISM (1) LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Andrew Stewart James Daffern as a director on 2026-02-24.