Company NameOptionz Supported Housing Ltd
DirectorJacqueline Mavis Johnson
Company StatusActive
Company Number06972087
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Previous NamesOptionz (Semi Independent) Limited and Optionz Semi Independent (Supported Housing) Ltd

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Director

Director NameJacqueline Mavis Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 City Road
London
EC1V 2NZ

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£53,453
Cash£25,171
Current Liabilities£20,015

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
10 May 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
6 June 2022Confirmation statement made on 10 August 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
26 May 2021Change of details for Jacqueline Mavis Johnson as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
2 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
24 June 2020Registered office address changed from 27 Newbolds Road Wolverhampton WV10 0SA to 320 City Road London EC1V 2NZ on 24 June 2020 (1 page)
24 June 2020Director's details changed for Jacqueline Mavis Johnson on 23 June 2020 (2 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
27 September 2013Company name changed optionz (semi independent) LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed optionz (semi independent) LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(3 pages)
3 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Director's details changed for Jacqueline Mavis Johnson on 30 November 2009 (2 pages)
7 February 2011Director's details changed for Jacqueline Mavis Johnson on 30 November 2009 (2 pages)
7 February 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Incorporation (13 pages)
24 July 2009Incorporation (13 pages)