Background WavePink WaveYellow Wave

OPTIONS FOR LIFE (03341420)

OPTIONS FOR LIFE (03341420) is an active UK company. incorporated on 27 March 1997. with registered office in Oldbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. OPTIONS FOR LIFE has been registered for 29 years. Current directors include ALVAREZ, Cesar, DOWNES, Anthony Micheal, SIMMONDS, Beverley and 1 others.

Company Number
03341420
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 1997
Age
29 years
Address
Oak Green Lodge, Oldbury, B68 8LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALVAREZ, Cesar, DOWNES, Anthony Micheal, SIMMONDS, Beverley, VIRK, Amritpal Singh
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS FOR LIFE

OPTIONS FOR LIFE is an active company incorporated on 27 March 1997 with the registered office located in Oldbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. OPTIONS FOR LIFE was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03341420

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

OPTIONS FOR LIFE LIMITED
From: 9 August 2011To: 9 September 2011
WARLEY LEISURE AND ENABLING SERVICES
From: 27 March 1997To: 9 August 2011
Contact
Address

Oak Green Lodge Oak Green Way Oldbury, B68 8LR,

Timeline

45 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Sept 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Aug 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ALVAREZ, Cesar

Active
Oak Green Way, OldburyB68 8LR
Born March 1968
Director
Appointed 23 Oct 2023

DOWNES, Anthony Micheal

Active
Oak Green Way, OldburyB68 8LR
Born May 1974
Director
Appointed 28 Oct 2024

SIMMONDS, Beverley

Active
Oak Green Lodge, OldburyB68 8LR
Born May 1985
Director
Appointed 27 Oct 2025

VIRK, Amritpal Singh

Active
Oak Green Lodge, OldburyB68 8LR
Born November 1982
Director
Appointed 24 May 2022

BARRETT, Alison Jane

Resigned
Oak Green Lodge, OldburyB68 8LR
Secretary
Appointed 15 Aug 2016
Resigned 01 Nov 2017

HILL, Andrew Leonard George

Resigned
Oak Green Lodge, OldburyB68 8LR
Secretary
Appointed 16 Sept 1997
Resigned 15 Aug 2016

MARTIN, Stephen James, Doctor

Resigned
46 Harborne Road, WarleyB68 9JB
Secretary
Appointed 27 Mar 1997
Resigned 16 Sept 1997

AGANOVIC, Alma

Resigned
Oak Green Lodge, OldburyB68 8LR
Born June 1976
Director
Appointed 31 Jan 2020
Resigned 26 May 2022

BARRETT, Alison Jane

Resigned
Oak Green Lodge, OldburyB68 8LR
Born July 1964
Director
Appointed 11 Aug 2014
Resigned 02 Sept 2016

BHATTI, Gurmel

Resigned
Oak Green Lodge, OldburyB68 8LR
Born April 1959
Director
Appointed 13 May 2013
Resigned 06 Jun 2017

BONDAMAKARA, Kudakwashe, Dr

Resigned
Oak Green Lodge, OldburyB68 8LR
Born December 1978
Director
Appointed 15 May 2017
Resigned 17 Sept 2018

BYRT, Caroline Elizabeth

Resigned
Oak Green Lodge, OldburyB68 8LR
Born April 1953
Director
Appointed 15 Aug 2016
Resigned 08 Mar 2018

COLEMAN, Geoffrey Allan

Resigned
Lords Piece Road, Chipping NortonOX7 5HT
Born March 1962
Director
Appointed 11 May 2009
Resigned 31 Mar 2014

DAFFERN, Alan Scott

Resigned
Oak Green Lodge, OldburyB68 8LR
Born April 1952
Director
Appointed 13 May 2013
Resigned 28 Oct 2024

GRIFFIN, Philip Thomas

Resigned
2 Masters Lane, HalesowenB62 9HF
Born September 1939
Director
Appointed 27 Mar 1997
Resigned 02 Nov 1998

GROS, Shalom Rachel Ariecho

Resigned
Oak Green Lodge, OldburyB68 8LR
Born August 1981
Director
Appointed 24 Jul 2024
Resigned 18 Sept 2025

HILL, Andrew Leonard George

Resigned
8 High Farm Road, HalesowenB62 9RX
Born January 1947
Director
Appointed 16 Sept 1997
Resigned 15 Aug 2016

JACKSON, Paul David

Resigned
Oak Green Lodge, OldburyB68 8LR
Born February 1965
Director
Appointed 13 May 2013
Resigned 18 Dec 2013

KEMP, Martin Andrew

Resigned
Cheshires Way, ChesterCH3 6BB
Born February 1959
Director
Appointed 06 Aug 2018
Resigned 19 Nov 2019

KIRBY, Nicholas Paul William

Resigned
Oak Green Lodge, OldburyB68 8LR
Born October 1974
Director
Appointed 14 Nov 2016
Resigned 06 Dec 2021

MARSH, Ian Cunningham

Resigned
Oak Green Lodge, OldburyB68 8LR
Born June 1967
Director
Appointed 11 Aug 2014
Resigned 20 Feb 2017

MARTIN, Stephen James, Doctor

Resigned
The Haven, PenarthCF64 5QD
Born February 1961
Director
Appointed 27 Mar 1997
Resigned 11 May 2009

MCCUBBIN, Jean

Resigned
Portland Road, BirminghamB16 9TD
Born September 1936
Director
Appointed 11 May 2009
Resigned 08 Aug 2011

MOAT, Harriet Jane

Resigned
Oak Green Lodge, OldburyB68 8LR
Born May 1965
Director
Appointed 13 May 2013
Resigned 28 Oct 2024

ORR, Zaidie Antonette

Resigned
Oak Green Lodge, OldburyB68 8LR
Born March 1961
Director
Appointed 13 May 2013
Resigned 10 Aug 2015

PAGE, Anthony Harrold

Resigned
18 Blagdon Road, HalesowenB63 3PT
Born December 1938
Director
Appointed 20 Sept 1999
Resigned 11 May 2009

PIPER, Robert Francis

Resigned
Oak Green Lodge, OldburyB68 8LR
Born June 1947
Director
Appointed 10 Aug 2015
Resigned 14 Aug 2017

ROEBUCK, Rebekah

Resigned
Oak Green Lodge, OldburyB68 8LR
Born December 1991
Director
Appointed 20 Jul 2020
Resigned 18 Oct 2021

SINGLETON, Rosina Susan

Resigned
Oak Green Lodge, OldburyB68 8LR
Born February 1962
Director
Appointed 18 Oct 2021
Resigned 27 Apr 2025

SMALL, Matthew

Resigned
Oak Green Way, OldburyB68 8LR
Born February 1979
Director
Appointed 28 Oct 2024
Resigned 29 Apr 2025

WHITE, Deborah

Resigned
Oak Green Lodge, OldburyB68 8LR
Born August 1959
Director
Appointed 20 Sept 1999
Resigned 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2017
CC04CC04
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
25 February 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Resolution
11 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Resolution
3 October 1997
RESOLUTIONSResolutions
Incorporation Company
27 March 1997
NEWINCIncorporation