Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPTIMAL MEDICINE LIMITED
Company Information for

OPTIMAL MEDICINE LIMITED

GRIFFIN COURT, 15, LONG LANE, LONDON, EC1A 9PN,
Company Registration Number
07004137
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Optimal Medicine Ltd
OPTIMAL MEDICINE LIMITED was founded on 2009-08-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Optimal Medicine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPTIMAL MEDICINE LIMITED
 
Legal Registered Office
GRIFFIN COURT, 15
LONG LANE
LONDON
EC1A 9PN
Other companies in NE1
 
Filing Information
Company Number 07004137
Company ID Number 07004137
Date formed 2009-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 22:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMAL MEDICINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPTIMAL MEDICINE LIMITED
The following companies were found which have the same name as OPTIMAL MEDICINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPTIMAL MEDICINE INC 607 Fairoaks Dr Tarpon Springs FL 34689 Active Company formed on the 2018-09-24
OPTIMAL MEDICINE INC Delaware Unknown

Company Officers of OPTIMAL MEDICINE LIMITED

Current Directors
Officer Role Date Appointed
GIULIO CERRONI
Director 2017-02-06
SUSAN DAY LOWTHER
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK LIONEL GLENDON HILL
Director 2015-12-08 2018-01-22
JANE ELIZABETH WHITROW
Company Secretary 2015-12-08 2016-09-30
IP2IPO SERVICES LIMITED
Company Secretary 2015-07-24 2015-12-08
DAVID JOHN BRISTER
Director 2009-08-28 2015-12-08
IP2IPO SERVICES LIMITED
Director 2012-02-09 2015-12-08
ROBERT NICHOLAS MCBURNEY
Director 2009-08-28 2015-12-08
JANET CHRISTINE MUNRO
Director 2009-08-28 2015-12-08
LISA ANNE WELDON
Director 2014-12-16 2015-12-08
PAULA PARK
Company Secretary 2014-10-22 2015-07-24
IP2IPO SERVICES LIMITED
Company Secretary 2012-02-09 2014-10-22
ALASTAIR DAVID MCLAUGHLIN SMITH
Director 2009-10-31 2012-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIULIO CERRONI IXITECH LIMITED Director 2017-02-07 CURRENT 1990-02-02 Active - Proposal to Strike off
GIULIO CERRONI IXICO PLC Director 2017-02-06 CURRENT 1995-11-28 Active
GIULIO CERRONI IXICO TECHNOLOGIES LIMITED Director 2017-02-06 CURRENT 2004-12-15 Active
SUSAN DAY LOWTHER PHYTODEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 1993-03-05 Dissolved 2017-07-25
SUSAN DAY LOWTHER IXITECH LIMITED Director 2014-10-01 CURRENT 1990-02-02 Active - Proposal to Strike off
SUSAN DAY LOWTHER IXICO PLC Director 2014-10-01 CURRENT 1995-11-28 Active
SUSAN DAY LOWTHER IXICO TECHNOLOGIES LIMITED Director 2014-10-01 CURRENT 2004-12-15 Active
SUSAN DAY LOWTHER MYCONOSTICA LTD Director 2011-05-19 CURRENT 2006-02-01 Dissolved 2014-08-19
SUSAN DAY LOWTHER MYCONOSTICA TRUSTEE COMPANY LIMITED Director 2011-05-19 CURRENT 2010-01-26 Dissolved 2014-04-15
SUSAN DAY LOWTHER NPTECH SERVICES LIMITED Director 2010-08-04 CURRENT 2001-01-12 Dissolved 2014-07-01
SUSAN DAY LOWTHER TRISYS BUSINESS SOFTWARE LIMITED Director 1994-05-05 CURRENT 1994-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-02DS01Application to strike the company off the register
2019-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAY LOWTHER
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-03-05RP04CS01Second filing of Confirmation Statement dated 17/09/2016
2018-03-05ANNOTATIONClarification
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LIONEL GLENDON HILL
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 192.761
2017-05-19SH0129/03/17 STATEMENT OF CAPITAL GBP 192.761
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-08AP01DIRECTOR APPOINTED MR GIULIO CERRONI
2016-10-20TM02Termination of appointment of Jane Elizabeth Whitrow on 2016-09-30
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 178.01
2016-05-05SH19Statement of capital on 2016-05-05 GBP 178.01
2016-03-07AA01Current accounting period extended from 27/08/16 TO 30/09/16
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF
2016-03-07AP03Appointment of Dr Jane Elizabeth Whitrow as company secretary on 2015-12-08
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA WELDON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JANET MUNRO
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBURNEY
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRISTER
2016-03-07TM02Termination of appointment of Ip2Ipo Services Limited on 2015-12-08
2016-03-07AP01DIRECTOR APPOINTED MRS SUSAN DAY LOWTHER
2016-03-07AP01DIRECTOR APPOINTED PROFESSOR DEREK LIONEL GLENDON HILL
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22SH20STATEMENT BY DIRECTORS
2015-12-22RES06REDUCE ISSUED CAPITAL 07/12/2015
2015-12-22CAP-SSSOLVENCY STATEMENT DATED 07/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 178.011
2015-10-08AR0117/09/15 FULL LIST
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY PAULA PARK
2015-07-24AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2015-04-14AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-07AP01DIRECTOR APPOINTED LISA ANNE WELDON
2014-10-28AP03SECRETARY APPOINTED MRS PAULA PARK
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY IP2IPO SERVICES LIMITED
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 178.011
2014-10-07AR0117/09/14 FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRISTER / 01/04/2014
2014-09-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 24 CORNHILL LONDON EC3V 3ND UNITED KINGDOM
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS MCBURNEY / 20/06/2014
2014-07-14SH0130/06/14 STATEMENT OF CAPITAL GBP 403.011
2014-07-14SH0130/06/14 STATEMENT OF CAPITAL GBP 360.01
2014-07-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-14RES13SHARES DEFERRED 30/06/2014
2014-07-14RES01ADOPT ARTICLES 30/06/2014
2014-07-14RES13SHARES SUBDIVIDED AND CONVERTED 30/06/2014
2014-07-14RES12VARYING SHARE RIGHTS AND NAMES
2014-06-02AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-12-20AD02SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF
2013-10-25AD02SAIL ADDRESS CREATED
2013-10-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-10-22AR0117/09/13 NO CHANGES
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRISTER / 08/07/2013
2013-03-25AA27/08/12 TOTAL EXEMPTION SMALL
2012-09-26AR0117/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET CHRISTINE MUNRO / 09/02/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS MCBURNEY / 09/02/2012
2012-05-24AA27/08/11 TOTAL EXEMPTION SMALL
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O C/O BRACHER RAWLINS LLP SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR UNITED KINGDOM
2012-02-14SH0109/02/12 STATEMENT OF CAPITAL GBP 210.18
2012-02-14RES13EMPOWERED TO ALLOT SHARES 09/02/2012
2012-02-14RES01ADOPT ARTICLES 09/02/2012
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SMITH
2012-02-10AP04CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED
2012-02-10AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2011-09-23AR0128/08/11 FULL LIST
2011-08-26AA27/08/10 TOTAL EXEMPTION SMALL
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O C/O BRACHER RAWLINS LLP FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN UNITED KINGDOM
2011-06-09AP01DIRECTOR APPOINTED ALASTAIR SMITH
2011-05-25AA01PREVSHO FROM 31/08/2010 TO 27/08/2010
2011-05-24AA01PREVSHO FROM 31/12/2010 TO 31/08/2010
2011-05-20AA01PREVEXT FROM 31/08/2010 TO 31/12/2010
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRISTER / 20/05/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O PAYNE HICKS BEACH 10 NEW SQUARE LINCOLNS INN LONDON WC2A 3QG
2010-09-22AR0128/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS MCBURNEY / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANET CHRISTINE MUNRO / 28/08/2010
2009-11-05RES01ALTER ARTICLES
2009-10-11SH0114/09/09 STATEMENT OF CAPITAL GBP 77.10
2009-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to OPTIMAL MEDICINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPTIMAL MEDICINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPTIMAL MEDICINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents
We have not found any records of OPTIMAL MEDICINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMAL MEDICINE LIMITED
Trademarks

Trademark applications by OPTIMAL MEDICINE LIMITED

OPTIMAL MEDICINE LIMITED is the Original Applicant for the trademark MEHEALTH ™ (85793044) through the USPTO on the 2012-12-03
Computer software that provides access to clinical decision support applications, data and services through web, mobile phone and smartphone operating systems or portal interfaces; Computer software and programs for use in clinical decision support systems to connect medical practitioners and patients so that they can cooperate and collaborate to produce better results with respect to healthcare, wellness, medical diagnoses and treatment
Income
Government Income
We have not found government income sources for OPTIMAL MEDICINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as OPTIMAL MEDICINE LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMAL MEDICINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMAL MEDICINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPTIMAL MEDICINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.