Background WavePink WaveYellow Wave

OPTIONS AUTISM (1.2) LIMITED (03596551)

OPTIONS AUTISM (1.2) LIMITED (03596551) is an active UK company. incorporated on 10 July 1998. with registered office in Twerton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OPTIONS AUTISM (1.2) LIMITED has been registered for 27 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
03596551
Status
active
Type
ltd
Incorporated
10 July 1998
Age
27 years
Address
Poolemead House, Twerton, BA2 1RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS AUTISM (1.2) LIMITED

OPTIONS AUTISM (1.2) LIMITED is an active company incorporated on 10 July 1998 with the registered office located in Twerton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OPTIONS AUTISM (1.2) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03596551

LTD Company

Age

27 Years

Incorporated 10 July 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

YOUNG OPTIONS (4.1) LIMITED
From: 25 June 2001To: 5 June 2015
YOUNG OPTIONS (THREE) LIMITED
From: 17 January 2001To: 25 June 2001
YOUNG OPTIONS (FIVE) LIMITED
From: 17 January 2000To: 17 January 2001
EARLY ADVANTAGE LIMITED
From: 10 July 1998To: 17 January 2000
Contact
Address

Poolemead House Watery Lane Twerton, BA2 1RN,

Previous Addresses

Atria Spa Road Bolton BL1 4AG England
From: 10 November 2020To: 3 April 2025
Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
From: 10 July 1998To: 10 November 2020
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, TwertonBA2 1RN
Born November 1972
Director
Appointed 31 Mar 2025

SAUNDERS, Christopher Ian

Active
Watery Lane, TwertonBA2 1RN
Born September 1985
Director
Appointed 31 Mar 2025

BAKER, Graham

Resigned
26 Hazelhurst Road, BirminghamB14 7PJ
Secretary
Appointed 10 Jul 1998
Resigned 06 Dec 1999

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 31 May 2023

GREEN, Suzanne

Resigned
Turnpike Gate House, AlcesterB49 5JG
Secretary
Appointed 02 Jul 2009
Resigned 06 Mar 2014

LOGUE, Mary Joanne

Resigned
Watery Lane, TwertonBA2 1RN
Secretary
Appointed 05 Jun 2023
Resigned 31 Mar 2025

PRICE, Jennifer

Resigned
Harrow House, Chipping CampdenGL55 6DY
Secretary
Appointed 06 Dec 1999
Resigned 02 Jul 2009

BAKER, Graham

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born July 1961
Director
Appointed 19 Apr 2010
Resigned 31 Jan 2020

BAKER, Graham

Resigned
26 Hazelhurst Road, BirminghamB14 7PJ
Born July 1961
Director
Appointed 10 Jul 1998
Resigned 06 Dec 1999

COOKE, Richard John

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born February 1979
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

FIRMAN, Clive Edward

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born May 1951
Director
Appointed 02 Jul 2009
Resigned 31 Jul 2010

FIRMAN, Clive Edward

Resigned
49 Alderbrook Road, SolihullB91 1NR
Born May 1951
Director
Appointed 01 Jan 2000
Resigned 24 May 2007

GARMAN, David Noel Christopher

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born December 1951
Director
Appointed 18 Apr 2013
Resigned 07 Mar 2016

GREEN, Suzanne

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born May 1970
Director
Appointed 02 Jul 2009
Resigned 06 Mar 2014

HUGHES, Robert William

Resigned
2942 405th Avenue, Shenandoah
Born October 1949
Director
Appointed 20 Sept 2002
Resigned 27 Sept 2006

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 14 Feb 2025

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 13 Dec 2019
Resigned 14 Feb 2025

LECKY, Helen Elizabeth

Resigned
Watery Lane, TwertonBA2 1RN
Born April 1981
Director
Appointed 14 Feb 2025
Resigned 31 Mar 2025

LORD, Alison

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born November 1962
Director
Appointed 02 Jul 2009
Resigned 26 Nov 2010

MACDONALD MILNER, Tommy

Resigned
Alcester Heath, AlcesterB49 5JG
Born July 1961
Director
Appointed 06 Dec 2010
Resigned 19 Oct 2012

NORTHALL, Rebecca Louise

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born October 1979
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

POWER, Richard

Resigned
Watery Lane, TwertonBA2 1RN
Born June 1982
Director
Appointed 14 Feb 2025
Resigned 31 Mar 2025

PRICE, Gareth

Resigned
27 Railway Crescent, Shipston On StourCV36 4GD
Born April 1968
Director
Appointed 01 Jan 2000
Resigned 24 May 2007

PRICE, Jennifer

Resigned
Harrow House, Chipping CampdenGL55 6DY
Born July 1947
Director
Appointed 01 Jan 2000
Resigned 24 May 2007

PRICE, Trevor

Resigned
Harrow House, Chipping CampdenGL55 6DY
Born July 1940
Director
Appointed 10 Jul 1998
Resigned 02 Jul 2009

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed 01 Jan 2000
Resigned 22 Jun 2004

SANDHU, Paramjeet Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born December 1950
Director
Appointed 01 Jan 2000
Resigned 22 Jun 2004

SANDHU, Symmr Singh

Resigned
37 Beeches Road, West BromwichB70 6HH
Born July 1975
Director
Appointed 01 Jan 2000
Resigned 09 Mar 2004

WORSLEY, Jane Ruth

Resigned
Turnpike Gate House, AlcesterB49 5JG
Born August 1964
Director
Appointed 09 Dec 2014
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Watery Lane, TwertonBA2 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Victoria Street, LondonSW1H 0EX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Lothian Road, EdinburghEH3 9BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
3 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
21 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2016
CC04CC04
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Termination Director Company
8 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
288cChange of Particulars
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
155(6)b155(6)b
Legacy
30 June 2004
155(6)a155(6)a
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
288cChange of Particulars
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
14 September 2001
288cChange of Particulars
Legacy
17 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Resolution
18 October 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
363aAnnual Return
Legacy
17 July 1998
225Change of Accounting Reference Date
Incorporation Company
10 July 1998
NEWINCIncorporation