Background WavePink WaveYellow Wave

OA2 ADULTS LIMITED (04228353)

OA2 ADULTS LIMITED (04228353) is an active UK company. incorporated on 4 June 2001. with registered office in Twerton. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. OA2 ADULTS LIMITED has been registered for 24 years. Current directors include HAWKINS, Rachael Ann, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
04228353
Status
active
Type
ltd
Incorporated
4 June 2001
Age
24 years
Address
Poolemead House, Twerton, BA2 1RN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HAWKINS, Rachael Ann, HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OA2 ADULTS LIMITED

OA2 ADULTS LIMITED is an active company incorporated on 4 June 2001 with the registered office located in Twerton. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. OA2 ADULTS LIMITED was registered 24 years ago.(SIC: 85590, 86900)

Status

active

Active since 24 years ago

Company No

04228353

LTD Company

Age

24 Years

Incorporated 4 June 2001

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 8 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

OPTIONS AUTISM (2) LIMITED
From: 5 June 2015To: 3 September 2024
WIDER OPTIONS LIMITED
From: 4 June 2001To: 5 June 2015
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: 4 June 2001To: 10 November 2020
Timeline

45 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Apr 13
Loan Secured
Sept 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HAWKINS, Rachael Ann

Active
Watery Lane, TwertonBA2 1RN
Born May 1981
Director
Appointed 31 Mar 2025

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

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 21 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 04 Jun 2001
Resigned 02 Jul 2009

BAKER, Graham

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

COOKE, Richard John

Resigned
Watery Lane, TwertonBA2 1RN
Born February 1979
Director
Appointed 09 Dec 2014
Resigned 31 Mar 2025

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 24 Sept 2004
Resigned 10 Jan 2005

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

GROOM, Christopher John

Resigned
Watery Lane, TwertonBA2 1RN
Born October 1975
Director
Appointed 06 Jun 2024
Resigned 31 Mar 2025

HUGHES, Robert William

Resigned
5 Stanmore Road, WorcesterWR2 4PW
Born October 1949
Director
Appointed 24 Sept 2004
Resigned 10 Jan 2005

JANET, Jean-Luc Emmanuel

Resigned
Watery Lane, TwertonBA2 1RN
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 31 Mar 2025

LEATHERBARROW, David Jon

Resigned
Watery Lane, TwertonBA2 1RN
Born February 1969
Director
Appointed 13 Dec 2019
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

PRICE, Gareth

Resigned
27 Railway Crescent, Shipston On StourCV36 4GD
Born April 1968
Director
Appointed 20 Mar 2006
Resigned 02 Jul 2009

PRICE, Gareth

Resigned
27 Railway Crescent, Shipston On StourCV36 4GD
Born April 1968
Director
Appointed 24 Sept 2004
Resigned 10 Jan 2005

PRICE, Jennifer

Resigned
Harrow House, Chipping CampdenGL55 6DY
Born July 1947
Director
Appointed 24 Sept 2004
Resigned 10 Jan 2005

PRICE, Trevor

Resigned
Harrow House, Chipping CampdenGL55 6DY
Born July 1940
Director
Appointed 04 Jun 2001
Resigned 02 Jul 2009

WORSLEY, Jane Ruth

Resigned
Spa Road, BoltonBL1 4AG
Born August 1964
Director
Appointed 09 Dec 2014
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 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 31 Mar 2025
Spa Road, BoltonBL1 4AG

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
Ceased 31 Mar 2025
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

163

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Part
8 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
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 Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
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 Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
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 Full
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 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 Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
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 Full
25 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 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 Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 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 Full
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
23 December 2009
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 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
10 August 2009
363aAnnual Return
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 July 2009
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2008
AAAnnual Accounts
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
17 June 2007
363sAnnual Return (shuttle)
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
122122
Legacy
8 April 2005
88(2)R88(2)R
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
123Notice of Increase in Nominal Capital
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
88(2)R88(2)R
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
29 September 2004
122122
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
4 October 2001
225Change of Accounting Reference Date
Legacy
14 September 2001
288cChange of Particulars
Incorporation Company
4 June 2001
NEWINCIncorporation