Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIONS AUTISM (1.1) LIMITED
Company Information for

OPTIONS AUTISM (1.1) LIMITED

Atria, Spa Road, Bolton, BL1 4AG,
Company Registration Number
04148009
Private Limited Company
Active

Company Overview

About Options Autism (1.1) Ltd
OPTIONS AUTISM (1.1) LIMITED was founded on 2001-01-25 and has its registered office in Bolton. The organisation's status is listed as "Active". Options Autism (1.1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPTIONS AUTISM (1.1) LIMITED
 
Legal Registered Office
Atria
Spa Road
Bolton
BL1 4AG
Other companies in B49
 
Previous Names
YOUNG OPTIONS (3.1) LIMITED05/06/2015
Filing Information
Company Number 04148009
Company ID Number 04148009
Date formed 2001-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2025-01-25
Return next due 2026-02-08
Type of accounts DORMANT
Last Datalog update: 2025-02-07 17:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIONS AUTISM (1.1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPTIONS AUTISM (1.1) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Director 2010-04-19
RICHARD JOHN COOKE
Director 2014-12-09
REBECCA LOUISE NORTHALL
Director 2014-12-09
JANE RUTH WORSLEY
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOEL CHRISTOPHER GARMAN
Director 2013-04-18 2016-03-07
SUZANNE GREEN
Company Secretary 2009-07-02 2014-03-06
SUZANNE GREEN
Director 2009-07-02 2014-03-06
TOMMY MACDONALD MILNER
Director 2010-12-06 2012-10-19
ALISON LORD
Director 2009-07-02 2010-11-26
CLIVE EDWARD FIRMAN
Director 2009-07-02 2010-07-31
JENNIFER PRICE
Company Secretary 2001-01-25 2009-07-02
TREVOR PRICE
Director 2001-01-25 2009-07-02
CLIVE EDWARD FIRMAN
Director 2001-02-01 2007-05-24
GARETH PRICE
Director 2001-02-01 2007-05-24
JENNIFER PRICE
Director 2001-01-25 2007-05-24
ROBERT WILLIAM HUGHES
Director 2002-09-20 2006-09-27
KULWANT SINGH SANDHU
Director 2001-02-01 2004-06-22
PARAMJEET KAUR SANDHU
Director 2001-02-01 2004-06-22
SYMMR SINGH SANDHU
Director 2001-02-01 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER OPTIONS GROUP HOLDINGS LIMITED Director 2010-04-19 CURRENT 2009-05-18 Active
GRAHAM BAKER OPTIONS AUTISM (4) LIMITED Director 2010-04-19 CURRENT 2006-02-04 Active
GRAHAM BAKER OPTIONS AUTISM (1.2) LIMITED Director 2010-04-19 CURRENT 1998-07-10 Active
GRAHAM BAKER OPTIONS AUTISM (1) LIMITED Director 2010-04-19 CURRENT 2000-09-04 Active
GRAHAM BAKER OA2 ADULTS LIMITED Director 2010-04-19 CURRENT 2001-06-04 Active
GRAHAM BAKER OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED Director 2010-04-19 CURRENT 2005-01-05 Active
GRAHAM BAKER OPTIONS AUTISM (5) LIMITED Director 2010-04-19 CURRENT 2006-02-04 Active
GRAHAM BAKER ACORN CARE & EDUCATION (OPS) LTD Director 2009-06-04 CURRENT 2009-06-04 Active
GRAHAM BAKER YOUNG OPTIONS LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
GRAHAM BAKER HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
GRAHAM BAKER OPTIONS AUTISM (3) LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
RICHARD JOHN COOKE OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
RICHARD JOHN COOKE ACORN CARE & EDUCATION (OPS) LTD Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
RICHARD JOHN COOKE OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
RICHARD JOHN COOKE OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
RICHARD JOHN COOKE OA2 ADULTS LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
RICHARD JOHN COOKE OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
RICHARD JOHN COOKE OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
RICHARD JOHN COOKE NEWCO OPTIONS 2 LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
RICHARD JOHN COOKE FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
REBECCA LOUISE NORTHALL OUTCOMES FIRST MIDCO LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL OUTCOMES FIRST GROUP HOLDINGS LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM SERVICES LIMITED Director 2016-03-07 CURRENT 2013-08-23 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM HOLDINGS LIMITED Director 2016-03-07 CURRENT 2008-08-07 Active
REBECCA LOUISE NORTHALL P BLOOM LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL BOSTON HOLDCO A LIMITED Director 2016-03-07 CURRENT 2013-05-03 Active
REBECCA LOUISE NORTHALL BROOMCO (4257) LIMITED Director 2014-12-09 CURRENT 2012-09-18 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL BROOMCO (4256) LIMITED Director 2014-12-09 CURRENT 2012-09-18 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
REBECCA LOUISE NORTHALL OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
REBECCA LOUISE NORTHALL ACORN CARE & EDUCATION (OPS) LTD Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
REBECCA LOUISE NORTHALL OA2 ADULTS LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
REBECCA LOUISE NORTHALL OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
REBECCA LOUISE NORTHALL NEWCO OPTIONS 2 LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
REBECCA LOUISE NORTHALL FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active
JANE RUTH WORSLEY OPTIONS GROUP NEW DEVELOPMENTS LIMITED Director 2014-12-09 CURRENT 2012-09-17 Dissolved 2015-07-21
JANE RUTH WORSLEY OPTIONS GROUP HOLDINGS LIMITED Director 2014-12-09 CURRENT 2009-05-18 Active
JANE RUTH WORSLEY ACORN CARE & EDUCATION (OPS) LTD Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY YOUNG OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY HILLCREST CHILDRENS SERVICES (2) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (3) LIMITED Director 2014-12-09 CURRENT 2009-06-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (4) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
JANE RUTH WORSLEY OPTIONS AUTISM (1.2) LIMITED Director 2014-12-09 CURRENT 1998-07-10 Active
JANE RUTH WORSLEY OPTIONS AUTISM (1) LIMITED Director 2014-12-09 CURRENT 2000-09-04 Active
JANE RUTH WORSLEY OA2 ADULTS LIMITED Director 2014-12-09 CURRENT 2001-06-04 Active
JANE RUTH WORSLEY OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED Director 2014-12-09 CURRENT 2005-01-05 Active
JANE RUTH WORSLEY OPTIONS AUTISM (5) LIMITED Director 2014-12-09 CURRENT 2006-02-04 Active
JANE RUTH WORSLEY FAMILY OPTIONS LIMITED Director 2014-12-09 CURRENT 2009-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES
2024-06-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-06-13Termination of appointment of Chris Duffy on 2023-05-31
2023-06-13Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-01Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-02-01
2023-02-01Director's details changed for Mr David Jon Leatherbarrow on 2023-02-01
2023-02-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-03CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-24AA01Previous accounting period shortened from 31/12/20 TO 31/08/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-11-11PSC05Change of details for Options Autism (2) Limited as a person with significant control on 2020-11-06
2020-11-09AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOKE
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2019-12-18AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC02Notification of Options Autism (2) Limited as a person with significant control on 2019-07-30
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2018-02-14DISS40Compulsory strike-off action has been discontinued
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-09-15AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-21RES01ADOPT ARTICLES 21/03/16
2016-03-21CC04Statement of company's objects
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARMAN
2016-03-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-25
2016-03-08ANNOTATIONClarification
2016-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-02-02LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0125/01/16 ANNUAL RETURN FULL LIST
2015-06-05RES15CHANGE OF NAME 20/05/2015
2015-06-05CERTNMCompany name changed young options (3.1) LIMITED\certificate issued on 05/06/15
2015-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-21AP01DIRECTOR APPOINTED MRS JANE RUTH WORSLEY
2014-12-21AP01DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COO / 09/12/2014
2014-12-19AP01DIRECTOR APPOINTED MR RICHARD JOHN COO
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GREEN
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE GREEN
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0125/01/14 FULL LIST
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-24AP01DIRECTOR APPOINTED MR DAVID NOEL CHRISTOPHER GARMAN
2013-02-01AR0125/01/13 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY MACDONALD MILNER
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-01AR0125/01/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED TOMMY MACDONALD MILNER
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LORD
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FIRMAN
2010-04-23AP01DIRECTOR APPOINTED MR GRAHAM BAKER
2010-02-23AR0125/01/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD FIRMAN / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/10/2009
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY JENNIFER PRICE
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR TREVOR PRICE
2009-08-25288aDIRECTOR AND SECRETARY APPOINTED SUZANNE GREEN
2009-08-25288aDIRECTOR APPOINTED CLIVE FIRMAN
2009-08-25288aDIRECTOR APPOINTED ALISON LORD
2009-01-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-01363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-02-18363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-06363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-27363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-30RES13FINANCE DOCUMENTS 22/06/04
2004-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15288bDIRECTOR RESIGNED
2004-01-24363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-11-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OPTIONS AUTISM (1.1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIONS AUTISM (1.1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-02-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIONS AUTISM (1.1) LIMITED

Intangible Assets
Patents
We have not found any records of OPTIONS AUTISM (1.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIONS AUTISM (1.1) LIMITED
Trademarks
We have not found any records of OPTIONS AUTISM (1.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIONS AUTISM (1.1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OPTIONS AUTISM (1.1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OPTIONS AUTISM (1.1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIONS AUTISM (1.1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIONS AUTISM (1.1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.