Voluntary Arrangement
Company Information for OPTIMAX CLINICS LIMITED
96 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, B5 7XJ,
|
Company Registration Number
07200452
Private Limited Company
Voluntary Arrangement |
Company Name | ||
---|---|---|
OPTIMAX CLINICS LIMITED | ||
Legal Registered Office | ||
96 BRISTOL ROAD EDGBASTON BIRMINGHAM B5 7XJ Other companies in B5 | ||
Previous Names | ||
|
Company Number | 07200452 | |
---|---|---|
Company ID Number | 07200452 | |
Date formed | 2010-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 30/06/2022 | |
Account next due | 29/06/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 02:17:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL KEITH AMBROSE |
||
RUSSELL KEITH AMBROSE |
||
JOHN HARRY WILLIAM RABONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA JANE AMBROSE |
Director | ||
DANIEL ANTHONY AMBROSE |
Director | ||
LAUREN CLAIRE AMBROSE |
Director | ||
BEATA MCMANUS |
Director | ||
JANICE IRELAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARIPARK LIMITED | Director | 2015-06-16 | CURRENT | 2010-05-17 | Liquidation | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CLVC GROUP LIMITED | Director | 2012-11-05 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 1999-05-10 | CURRENT | 1967-04-17 | Active | |
R K AMBROSE INTERNATIONAL LIMITED | Director | 1994-12-02 | CURRENT | 1994-12-02 | Active | |
ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-09 | Active | |
EYE HOSPITALS LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-04 | Active | |
PHYTON ZEN LIMITED | Director | 2013-10-31 | CURRENT | 2004-12-10 | Dissolved 2015-08-14 | |
FLOWERBELL LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
DOLCE VALENTINA LTD | Director | 2013-10-10 | CURRENT | 2013-09-02 | Active | |
RADE LIMITED | Director | 2013-10-10 | CURRENT | 2013-09-10 | Active | |
ULTRALASE EYE CLINICS LIMITED | Director | 2013-10-01 | CURRENT | 2013-03-25 | Active | |
MAYQUEEN LIMITED | Director | 2013-10-01 | CURRENT | 2013-05-01 | Active | |
CLVC GROUP LIMITED | Director | 2012-11-30 | CURRENT | 2009-10-16 | Dissolved 2015-07-29 | |
ALLCLEAR CAMBRIDGE LIMITED | Director | 2012-11-30 | CURRENT | 2001-08-20 | Dissolved 2016-09-23 | |
EYE HOSPITALS GROUP LIMITED | Director | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
LCRS REALISATIONS LIMITED | Director | 2012-11-05 | CURRENT | 2006-05-04 | Dissolved 2014-12-18 | |
ULTRALASE ACQUISITIONS LIMITED | Director | 2012-11-05 | CURRENT | 2008-01-09 | Dissolved 2015-08-01 | |
NUSIGHT LIMITED | Director | 2012-11-05 | CURRENT | 1998-03-11 | Dissolved 2015-08-05 | |
CAMBRIDGE EYE LASER CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 2006-04-12 | Dissolved 2015-08-14 | |
ALLCLEAR CLINIC LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-03 | Dissolved 2016-09-23 | |
THE CORNEAL LASER CENTRE LIMITED | Director | 2012-11-05 | CURRENT | 1991-10-17 | Dissolved 2018-04-23 | |
UL REALISATIONS 2013 LIMITED | Director | 2012-11-05 | CURRENT | 1999-03-29 | Liquidation | |
OPTIMA MANUFACTURING JEWELLERS LTD | Director | 2008-09-04 | CURRENT | 1967-04-17 | Active | |
IFLEET LTD | Director | 2008-06-05 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072004520002 | ||
Appointment of Ms Devorah Walter as company secretary on 2024-01-31 | ||
Termination of appointment of Ahmet Umit Orer on 2024-01-31 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-26 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-26 | ||
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/06/21 TO 29/06/21 | |
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRY WILLIAM RABONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
TM02 | Termination of appointment of Russell Keith Ambrose on 2019-11-01 | |
TM02 | Termination of appointment of Russell Keith Ambrose on 2019-11-01 | |
AP03 | Appointment of Miss Devorah Walter as company secretary on 2019-10-24 | |
AP03 | Appointment of Miss Devorah Walter as company secretary on 2019-10-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA JANE AMBROSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AMBROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN AMBROSE | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS | |
CERT1 | Certificate of re-registration from Unlimited to Limited Company | |
MAR | Re-registration of memorandum and articles of association | |
RES02 | Resolutions passed:
| |
RR06 | Certificate of re-registration from unlimited to private limited company | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUSSELL KEITH AMBROSE on 2013-06-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072004520002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND | |
AR01 | 23/03/13 FULL LIST | |
AR01 | 23/03/12 FULL LIST | |
AR01 | 23/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL ANTHONY AMBROSE | |
AP01 | DIRECTOR APPOINTED MISS LAUREN CLAIRE AMBROSE | |
AP01 | DIRECTOR APPOINTED MS SARAJANE AMBROSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 01/09/2010 | |
AP01 | DIRECTOR APPOINTED MRS JANICE IRELAND | |
AP01 | DIRECTOR APPOINTED MRS BEATA MCMANUS | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 01/09/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED OPTIMAX LASER EYE CLINICS UNLIMITED CERTIFICATE ISSUED ON 08/04/10 | |
RES15 | CHANGE OF NAME 03/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-11-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | RUSSELL KEITH AMBROSE |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPTIMAX CLINICS LIMITED
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as OPTIMAX CLINICS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | OPTIMAX CLINICS LIMITED | Event Date | 2021-11-03 |
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. |