Background WavePink WaveYellow Wave

OPTIONS AUTISM (5) LIMITED (05697730)

OPTIONS AUTISM (5) LIMITED (05697730) is an active UK company. incorporated on 4 February 2006. with registered office in Hampshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPTIONS AUTISM (5) LIMITED has been registered for 20 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
05697730
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Hampshire, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, FULLER, Sarah Jane, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONS AUTISM (5) LIMITED

OPTIONS AUTISM (5) LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Hampshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPTIONS AUTISM (5) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05697730

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

NEW OPTIONS (3) LTD.
From: 4 February 2006To: 23 June 2015
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire, PO15 7AD,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway, Whiteley Fareham, Hampshire England PO15 7AD United Kingdom
From: 2 February 2026To: 2 February 2026
C/O Aztec Financial Services (Uk) Limited C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway, Whiteley Fareham, Hampshire England PO15 7AD United Kingdom
From: 2 February 2026To: 2 February 2026
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway, Whiteley, Fareham Hampshire England PO15 7AD United Kingdom
From: 2 February 2026To: 2 February 2026
Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England
From: 29 August 2024To: 2 February 2026
Atria Spa Road Bolton BL1 4AG England
From: 9 November 2020To: 29 August 2024
Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
From: 4 February 2006To: 9 November 2020
Timeline

42 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 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
Loan Secured
Jan 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Feb 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
Feb 20
Director Joined
Feb 20
Loan Cleared
Jan 24
Capital Update
May 24
Funding Round
Jun 24
Loan Cleared
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
2
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Parkway, FarehamPO15 7AD
Corporate secretary
Appointed 17 Oct 2024

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, HampshirePO15 7AD
Born May 1977
Director
Appointed 28 Aug 2025

DAFFERN, Andrew Stewart James

Active
Forum 4, Solent Business Park, Whiteley, HampshirePO15 7AD
Born September 1966
Director
Appointed 24 Feb 2026

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, HampshirePO15 7AD
Born December 1961
Director
Appointed 15 Aug 2024

FULLER, Sarah Jane

Active
Forum 4, Solent Business Park, Whiteley, HampshirePO15 7AD
Born July 1986
Director
Appointed 28 Aug 2025

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, HampshirePO15 7AD
Born March 1972
Director
Appointed 15 Aug 2024

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
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Jun 2023
Resigned 02 Aug 2024

PRICE, Jennifer

Resigned
Harrow House, Chipping CampdenGL55 6DY
Secretary
Appointed 04 Feb 2006
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
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 09 Dec 2014
Resigned 15 Aug 2024

FIRMAN, Clive Edward

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

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

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 13 Dec 2019
Resigned 15 Aug 2024

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 13 Dec 2019
Resigned 15 Aug 2024

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
Spa Road, BoltonBL1 4AG
Born June 1982
Director
Appointed 31 Jan 2020
Resigned 15 Aug 2024

PRICE, Gareth

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

PRICE, Trevor

Resigned
Harrow House, Chipping CampdenGL55 6DY
Born July 1940
Director
Appointed 04 Feb 2006
Resigned 02 Jul 2009

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

4

1 Active
3 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024
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 15 Aug 2024
Lothian Road, EdinburghEH3 9BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jul 2019
Victoria Street, LondonSW1H 0EX

Nature of Control

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

Filing History

140

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2024
AAAnnual Accounts
Legacy
7 June 2024
PARENT_ACCPARENT_ACC
Legacy
7 June 2024
GUARANTEE2GUARANTEE2
Legacy
7 June 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Resolution
28 May 2024
RESOLUTIONSResolutions
Legacy
28 May 2024
CAP-SSCAP-SS
Legacy
28 May 2024
SH20SH20
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 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
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment 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 Small
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
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
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
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
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Resolution
5 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
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
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
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 February 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 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
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
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 Small
6 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Resolution
20 November 2007
RESOLUTIONSResolutions
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
403aParticulars of Charge Subject to s859A
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
225Change of Accounting Reference Date
Incorporation Company
4 February 2006
NEWINCIncorporation