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

OPTIMAX CLINICS LIMITED

96 BRISTOL ROAD, EDGBASTON, BIRMINGHAM, B5 7XJ,
Company Registration Number
07200452
Private Limited Company
Voluntary Arrangement

Company Overview

About Optimax Clinics Ltd
OPTIMAX CLINICS LIMITED was founded on 2010-03-23 and has its registered office in Edgbaston. The organisation's status is listed as "Voluntary Arrangement". Optimax Clinics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPTIMAX CLINICS LIMITED
 
Legal Registered Office
96 BRISTOL ROAD
EDGBASTON
BIRMINGHAM
B5 7XJ
Other companies in B5
 
Previous Names
OPTIMAX LASER EYE CLINICS UNLIMITED08/04/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPTIMAX CLINICS 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.

Company Officers of OPTIMAX CLINICS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL KEITH AMBROSE
Company Secretary 2010-03-23
RUSSELL KEITH AMBROSE
Director 2010-03-23
JOHN HARRY WILLIAM RABONE
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JANE AMBROSE
Director 2010-07-02 2017-06-27
DANIEL ANTHONY AMBROSE
Director 2010-07-02 2015-05-31
LAUREN CLAIRE AMBROSE
Director 2010-07-02 2015-05-31
BEATA MCMANUS
Director 2011-02-23 2013-08-05
JANICE IRELAND
Director 2011-02-23 2013-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
RUSSELL KEITH AMBROSE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
RUSSELL KEITH AMBROSE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
JOHN HARRY WILLIAM RABONE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
JOHN HARRY WILLIAM RABONE UL REALISATIONS 2013 LIMITED Director 2012-11-05 CURRENT 1999-03-29 Liquidation
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072004520002
2024-01-31Appointment of Ms Devorah Walter as company secretary on 2024-01-31
2024-01-31Termination of appointment of Ahmet Umit Orer on 2024-01-31
2024-01-24Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-26
2023-09-05CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-27Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-26
2023-01-12FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-06-29AA01Current accounting period shortened from 30/06/21 TO 29/06/21
2022-01-31Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26
2022-01-31CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-16CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRY WILLIAM RABONE
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-15AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2019-11-01TM02Termination of appointment of Russell Keith Ambrose on 2019-11-01
2019-11-01TM02Termination of appointment of Russell Keith Ambrose on 2019-11-01
2019-10-25AP03Appointment of Miss Devorah Walter as company secretary on 2019-10-24
2019-10-25AP03Appointment of Miss Devorah Walter as company secretary on 2019-10-24
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SARA JANE AMBROSE
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AMBROSE
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN AMBROSE
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0123/03/14 ANNUAL RETURN FULL LIST
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-07-23CERT1Certificate of re-registration from Unlimited to Limited Company
2013-07-23MARRe-registration of memorandum and articles of association
2013-07-23RES02Resolutions passed:
  • Resolution of re-registration
2013-07-23RR06Certificate of re-registration from unlimited to private limited company
2013-07-03CH03SECRETARY'S DETAILS CHNAGED FOR RUSSELL KEITH AMBROSE on 2013-06-30
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 072004520002
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2013-04-09AR0123/03/13 FULL LIST
2012-03-27AR0123/03/12 FULL LIST
2011-04-14AR0123/03/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR DANIEL ANTHONY AMBROSE
2011-03-24AP01DIRECTOR APPOINTED MISS LAUREN CLAIRE AMBROSE
2011-03-22AP01DIRECTOR APPOINTED MS SARAJANE AMBROSE
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 01/09/2010
2011-02-23AP01DIRECTOR APPOINTED MRS JANICE IRELAND
2011-02-23AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2011-02-23AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2010-11-17AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 01/09/2010
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-08CERTNMCOMPANY NAME CHANGED OPTIMAX LASER EYE CLINICS UNLIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08RES15CHANGE OF NAME 03/04/2010
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to OPTIMAX CLINICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-11-03
Fines / Sanctions
No fines or sanctions have been issued against OPTIMAX CLINICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-10-21 Outstanding RUSSELL KEITH AMBROSE
Filed Financial Reports
Annual Accounts
2020-06-30

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

Intangible Assets
Patents
We have not found any records of OPTIMAX CLINICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMAX CLINICS LIMITED
Trademarks
We have not found any records of OPTIMAX CLINICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMAX CLINICS 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 (86101 - Hospital activities) as OPTIMAX CLINICS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where OPTIMAX CLINICS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyOPTIMAX CLINICS LIMITEDEvent Date2021-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPTIMAX CLINICS 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 OPTIMAX CLINICS 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.