Active
Company Information for OPTIMA HEALTH GROUP LIMITED
20 GROSVENOR PLACE, LONDON, SW1X 7HN,
|
Company Registration Number
09621608
Private Limited Company
Active |
Company Name | ||
---|---|---|
OPTIMA HEALTH GROUP LIMITED | ||
Legal Registered Office | ||
20 GROSVENOR PLACE LONDON SW1X 7HN | ||
Previous Names | ||
|
Company Number | 09621608 | |
---|---|---|
Company ID Number | 09621608 | |
Date formed | 2015-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 20:38:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Optima Health Group, Inc. | 4417 CORPORATION LANE VIRGINIA BEACH VA 23462 | Active | Company formed on the 1988-08-26 | |
OPTIMA HEALTH GROUP, LIMITED LIABILITY COMPANY | 1111 WEST NOLANA AVE. MCALLEN Texas 78504 | Dissolved | Company formed on the 2014-08-20 |
Officer | Role | Date Appointed |
---|---|---|
LISA JANE ALLAN |
||
ANAND JAGDISHCHANDRA JAIN |
||
JONATHAN DAVID THOMAS |
||
LUCILLE PATRICIA WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER IAN JESSOP |
Director | ||
ANTHONY DAVID STALGIS |
Director | ||
ROB MCCOMBIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORKING ON WELLBEING LTD | Director | 2016-12-21 | CURRENT | 2013-05-24 | Active | |
OPTIMA HEALTH MEDICAL ASSESSMENTS LIMITED | Director | 2016-12-21 | CURRENT | 2013-09-25 | Active | |
OH ASSIST INTERMEDIATE LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
OH ASSIST LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
OH ASSIST FINANCE LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
THE COMMERCIAL OCCUPATIONAL HEALTH PROVIDERS ASSOCIATION LIMITED | Director | 2014-02-19 | CURRENT | 2004-04-15 | Active - Proposal to Strike off | |
RODERICKS DENTAL HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
SETH TOPCO LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
JPTR MIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-10 | Active | |
JPTR BIDCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-11 | Active | |
JPTR TOPCO LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-10 | Active | |
CBPE (GENERAL PARTNER) LIMITED | Director | 2015-04-08 | CURRENT | 1988-06-17 | Active - Proposal to Strike off | |
CBPE GP LIMITED | Director | 2015-04-08 | CURRENT | 2008-11-21 | Active | |
CBPE NOMINEES LIMITED | Director | 2015-04-08 | CURRENT | 1985-11-27 | Active | |
CBPE HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2008-07-15 | Active | |
CBPE LIMITED | Director | 2015-04-08 | CURRENT | 2009-07-27 | Active | |
MEDICA GROUP LIMITED | Director | 2013-05-02 | CURRENT | 2013-04-22 | Active | |
ARGC TOPCO LIMITED | Director | 2011-12-13 | CURRENT | 2011-08-04 | Active | |
155 SUTHERLAND AVENUE LIMITED | Director | 2008-04-17 | CURRENT | 1984-11-19 | Active | |
WORKING ON WELLBEING LTD | Director | 2016-12-21 | CURRENT | 2013-05-24 | Active | |
OPTIMA HEALTH MEDICAL ASSESSMENTS LIMITED | Director | 2016-12-21 | CURRENT | 2013-09-25 | Active | |
OH ASSIST INTERMEDIATE LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active | |
OH ASSIST LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active | |
OH ASSIST FINANCE LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active | |
WORKING ON WELLBEING LTD | Director | 2016-12-21 | CURRENT | 2013-05-24 | Active | |
OPTIMA HEALTH MEDICAL ASSESSMENTS LIMITED | Director | 2016-12-21 | CURRENT | 2013-09-25 | Active | |
OH ASSIST INTERMEDIATE LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active | |
OH ASSIST LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active | |
OH ASSIST FINANCE LIMITED | Director | 2016-01-20 | CURRENT | 2015-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Marlowe Occupational Health Group Ltd as a person with significant control on 2024-09-10 | ||
13/09/24 STATEMENT OF CAPITAL GBP 1800000 | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Capitalise 1.6 million and apply by paying up in full 16000000 ordinary shares of 0.10 each 13/09/2024</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Capitalise 1.6 million and apply by paying up in full 16000000 ordinary shares of 0.10 each 13/09/2024<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 13/09/24 | ||
Statement of capital on GBP 18 | ||
CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Appointment of Mr Christopher Bone as company secretary on 2023-08-01 | ||
Termination of appointment of Matthew James Allen on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD | |
CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Marlowe Occupational Health Group Ltd as a person with significant control on 2022-12-19 | ||
PSC02 | Notification of Marlowe Occupational Health Group Ltd as a person with significant control on 2022-12-19 | |
PSC07 | CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period extended from 31/12/22 TO 31/03/23 | ||
AA01 | Current accounting period extended from 31/12/22 TO 31/03/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
APPOINTMENT TERMINATED, DIRECTOR ANAND JAGDISHCHANDRA JAIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANAND JAGDISHCHANDRA JAIN | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | ||
DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | ||
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom | ||
Appointment of Mr Matthew James Allen as company secretary on 2022-01-24 | ||
Notification of Marlowe Plc as a person with significant control on 2022-01-24 | ||
CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080002 | ||
PSC02 | Notification of Marlowe Plc as a person with significant control on 2022-01-24 | |
PSC07 | CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom | |
AP03 | Appointment of Mr Matthew James Allen as company secretary on 2022-01-24 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER DACRE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080002 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
SH19 | Statement of capital on 2021-06-28 GBP 200,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 24/06/21 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JANE ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCILLE PATRICIA WRIGHT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/10/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON ARNOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JESSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STALGIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB MCCOMBIE | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 223940 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JESSOP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096216080002 | |
AA | 30/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 223940 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 11/02/16 | |
SH01 | 15/01/16 STATEMENT OF CAPITAL GBP 223940.0 | |
RES10 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2016-01-15 GBP 223,939.9 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 223940.9 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 214940.9 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 188340.9 | |
SH01 | 31/12/15 STATEMENT OF CAPITAL GBP 160000.9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096216080001 | |
AP01 | DIRECTOR APPOINTED JONATHAN THOMAS | |
AP01 | DIRECTOR APPOINTED LUCILLE PATRICIA WRIGHT | |
AP01 | DIRECTOR APPOINTED ANTHONY DAVID STALGIS | |
AP01 | DIRECTOR APPOINTED ROB MCCOMBIE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM, 2 GEORGE YARD, LONDON, EC3V 9DH, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANAND JAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/06/2016 TO 31/12/2015 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPTIMA HEALTH GROUP LIMITED are:
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. |