OPTIMA HEALTH LTD.

Register to unlock more data on OkredoRegister

OPTIMA HEALTH LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02893047

Incorporation date

30/01/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire SG4 0APCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1994)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon29/04/2012
Statement of capital on 2012-04-30
dot icon29/04/2012
Solvency Statement dated 10/04/12
dot icon29/04/2012
Resolutions
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/04/2012
Resolutions
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6
dot icon06/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon06/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon04/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon13/12/2010
Termination of appointment of David Suddens as a director
dot icon12/10/2010
Appointment of Mr Frederick Francis Whitcomb as a director
dot icon12/10/2010
Appointment of Mr Frederick Francis Whitcomb as a secretary
dot icon12/10/2010
Termination of appointment of Ivor Harrison as a director
dot icon12/10/2010
Termination of appointment of Ivor Harrison as a secretary
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mr Ivor John Anthony Harrison on 2009-11-30
dot icon23/09/2009
Accounts made up to 2009-03-31
dot icon19/04/2009
Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / Occupation was: chief executive, now: company director
dot icon19/04/2009
Director and Secretary's Change of Particulars / ivor harrison / 20/04/2009 / HouseName/Number was: alexander house, now: caxton hall st. Peters street; Street was: 40A wilbury way, now: caxton; Post Town was: hitchin, now: cambridge; Region was: hertfordshire, now: cambridgeshire; Post Code was: SG4 0AP, now: CB23 3PJ; Country was: uk, now: united
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2008
Return made up to 28/11/08; full list of members
dot icon29/10/2008
Director appointed mr ivor john anthony harrison
dot icon29/10/2008
Secretary appointed mr ivor john anthony harrison
dot icon23/10/2008
Appointment Terminated Director ian miscampbell
dot icon23/10/2008
Appointment Terminated Secretary ian miscampbell
dot icon24/06/2008
Accounts made up to 2008-03-31
dot icon30/01/2008
Director resigned
dot icon01/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon01/01/2008
Director resigned
dot icon30/11/2007
Auditor's resignation
dot icon29/11/2007
Accounts made up to 2007-03-31
dot icon27/11/2007
Return made up to 28/11/07; full list of members
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Secretary resigned
dot icon05/09/2007
Auditor's resignation
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon31/01/2006
Location of debenture register
dot icon31/01/2006
Location of register of members
dot icon31/01/2006
Registered office changed on 01/02/06 from: 40A wilbury way hitchin hertfordshire SG4 0AP
dot icon25/07/2005
Resolutions
dot icon20/07/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon19/07/2005
Declaration of assistance for shares acquisition
dot icon13/07/2005
Particulars of mortgage/charge
dot icon07/07/2005
Registered office changed on 08/07/05 from: 47-48 st mary street cardiff CF10 1AD
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Secretary resigned;director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New secretary appointed;new director appointed
dot icon07/07/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon05/01/2005
Director resigned
dot icon09/12/2004
Director resigned
dot icon07/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 31/01/03; full list of members
dot icon03/10/2002
Full accounts made up to 2002-01-31
dot icon15/09/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon28/03/2002
Return made up to 31/01/02; full list of members
dot icon28/03/2002
Director resigned
dot icon18/03/2002
Particulars of mortgage/charge
dot icon12/07/2001
New director appointed
dot icon10/07/2001
Registered office changed on 11/07/01 from: binbrook mill young street bradford west yorkshire BD8 9RE
dot icon03/07/2001
Director resigned
dot icon01/07/2001
Certificate of change of name
dot icon24/06/2001
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon18/05/2001
New director appointed
dot icon15/05/2001
Accounts for a small company made up to 2000-07-31
dot icon03/05/2001
New director appointed
dot icon23/01/2001
Return made up to 31/01/01; full list of members
dot icon23/01/2001
Director's particulars changed
dot icon25/01/2000
Return made up to 31/01/00; full list of members
dot icon18/01/2000
Accounts for a medium company made up to 1999-07-31
dot icon04/07/1999
Accounts for a medium company made up to 1998-07-31
dot icon02/02/1999
Return made up to 31/01/99; full list of members
dot icon16/02/1998
Accounts for a small company made up to 1997-07-31
dot icon16/02/1998
Return made up to 31/01/98; no change of members
dot icon16/02/1998
Registered office changed on 17/02/98
dot icon23/11/1997
Accounts for a small company made up to 1996-07-31
dot icon26/04/1997
New director appointed
dot icon26/04/1997
New director appointed
dot icon03/02/1997
Return made up to 31/01/97; no change of members
dot icon29/11/1996
Particulars of mortgage/charge
dot icon14/08/1996
Statement of affairs
dot icon14/08/1996
Ad 01/05/96--------- £ si 2@1
dot icon04/08/1996
Ad 01/05/96--------- £ si 2@1=2 £ ic 750002/750004
dot icon12/05/1996
Accounts for a small company made up to 1995-07-31
dot icon11/05/1996
Resolutions
dot icon11/05/1996
Resolutions
dot icon05/03/1996
Return made up to 31/01/96; full list of members
dot icon03/03/1996
Registered office changed on 04/03/96 from: sunbridge house 80 kirkgate bradford west yorkshire BD1 1TH
dot icon17/01/1996
Ad 15/11/94--------- £ si 750000@1
dot icon17/01/1996
Resolutions
dot icon17/01/1996
£ nc 1000/1000000 15/11/94
dot icon16/01/1996
Particulars of mortgage/charge
dot icon23/07/1995
Accounting reference date shortened from 30/09 to 31/07
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon21/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon13/10/1994
Accounting reference date notified as 30/09
dot icon29/03/1994
Certificate of change of name
dot icon14/03/1994
New secretary appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Registered office changed on 15/03/94 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dye, Timothy George
Director
27/06/2005 - 30/01/2008
10
Smith, Ian Elliot
Director
10/11/1994 - 28/06/2001
10
Howard, Robert Damian
Director
27/06/2005 - 01/03/2007
21
Harrison, Ivor John Anthony
Director
06/05/2008 - 27/09/2010
20
Suddens, David Rolf
Director
01/01/2008 - 27/10/2010
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIMA HEALTH LTD.

OPTIMA HEALTH LTD. is an(a) Dissolved company incorporated on 30/01/1994 with the registered office located at C/O William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire SG4 0AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPTIMA HEALTH LTD.?

toggle

OPTIMA HEALTH LTD. is currently Dissolved. It was registered on 30/01/1994 and dissolved on 29/10/2012.

Where is OPTIMA HEALTH LTD. located?

toggle

OPTIMA HEALTH LTD. is registered at C/O William Ransom, 40a Wilbury, Way, Hitchin, Hertfordshire SG4 0AP.

What does OPTIMA HEALTH LTD. do?

toggle

OPTIMA HEALTH LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OPTIMA HEALTH LTD.?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.