OPTIMISM HEALTH GROUP II LIMITED

Register to unlock more data on OkredoRegister

OPTIMISM HEALTH GROUP II LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13920645

Incorporation date

16/02/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Long Ash Woodbridge Lane, Withington, Cheltenham GL54 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2023)
dot icon13/02/2026
Termination of appointment of Melanie Anne Roberts as a director on 2026-01-30
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon27/01/2026
Appointment of Mr Daniel Andrew Ritter as a director on 2026-01-26
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-03-28
dot icon12/08/2025
Audit exemption subsidiary accounts made up to 2024-03-28
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 28/03/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 28/03/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 28/03/24
dot icon12/06/2025
Register(s) moved to registered office address Long Ash Woodbridge Lane Withington Cheltenham GL54 4BP
dot icon12/06/2025
Register inspection address has been changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Stirling House Viscount Way South Marston Industrial Estate Swindon SN3 4TN
dot icon28/04/2025
Notification of Outsideclinic Limited as a person with significant control on 2025-03-26
dot icon28/04/2025
Cessation of Optimism Health Group Ltd as a person with significant control on 2025-03-26
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Solvency Statement dated 25/03/25
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon26/03/2025
Statement by Directors
dot icon19/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/12/2024
Appointment of Ms Melanie Anne Roberts as a director on 2024-12-08
dot icon20/12/2024
Termination of appointment of Michael Alan Smith as a director on 2024-12-08
dot icon29/10/2024
Termination of appointment of Alexander Wilmot-Sitwell as a director on 2024-10-25
dot icon06/09/2024
Satisfaction of charge 139206450001 in full
dot icon05/08/2024
Registration of charge 139206450001, created on 2024-08-02
dot icon26/07/2024
Director's details changed for Mr Henry John Pitman on 2024-07-26
dot icon30/04/2024
Accounts for a small company made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon09/11/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/05/2023
Memorandum and Articles of Association
dot icon09/05/2023
Withdrawal of a person with significant control statement on 2023-05-09
dot icon09/05/2023
Notification of Optimism Health Group Ltd as a person with significant control on 2023-05-02
dot icon27/04/2023
Resolutions
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon09/03/2023
Register inspection address has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon09/03/2023
Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
dot icon06/03/2023
Statement of capital following an allotment of shares on 2023-01-22
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
16/02/2022 - 05/04/2022
1668
Pitman, Henry John
Director
16/02/2022 - Present
74
Smith, Michael Alan
Director
11/08/2022 - 08/12/2024
15
Wilmot-Sitwell, Alexander
Director
11/08/2022 - 25/10/2024
3
Roberts, Melanie Anne
Director
08/12/2024 - 30/01/2026
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPTIMISM HEALTH GROUP II LIMITED

OPTIMISM HEALTH GROUP II LIMITED is an(a) Active company incorporated on 16/02/2022 with the registered office located at Long Ash Woodbridge Lane, Withington, Cheltenham GL54 4BP. 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 OPTIMISM HEALTH GROUP II LIMITED?

toggle

OPTIMISM HEALTH GROUP II LIMITED is currently Active. It was registered on 16/02/2022 .

Where is OPTIMISM HEALTH GROUP II LIMITED located?

toggle

OPTIMISM HEALTH GROUP II LIMITED is registered at Long Ash Woodbridge Lane, Withington, Cheltenham GL54 4BP.

What does OPTIMISM HEALTH GROUP II LIMITED do?

toggle

OPTIMISM HEALTH GROUP II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OPTIMISM HEALTH GROUP II LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Melanie Anne Roberts as a director on 2026-01-30.