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

OPTIMA HEALTH GROUP LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
09621608
Private Limited Company
Active

Company Overview

About Optima Health Group Ltd
OPTIMA HEALTH GROUP LIMITED was founded on 2015-06-03 and has its registered office in London. The organisation's status is listed as "Active". Optima Health Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OPTIMA HEALTH GROUP LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
 
Previous Names
OH ASSIST GROUP LIMITED12/10/2018
Filing Information
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: 2024-01-07 12:33:36
Primary Source:Companies House
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 OPTIMA HEALTH GROUP LIMITED
The following companies were found which have the same name as OPTIMA HEALTH GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPTIMA HEALTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
LISA JANE ALLAN
Director 2015-06-03
ANAND JAGDISHCHANDRA JAIN
Director 2015-08-10
JONATHAN DAVID THOMAS
Director 2015-12-31
LUCILLE PATRICIA WRIGHT
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN JESSOP
Director 2017-02-08 2018-05-24
ANTHONY DAVID STALGIS
Director 2015-12-31 2018-01-03
ROB MCCOMBIE
Director 2015-12-31 2017-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE ALLAN WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
LISA JANE ALLAN OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LISA JANE ALLAN OH ASSIST INTERMEDIATE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OH ASSIST LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN OH ASSIST FINANCE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
LISA JANE ALLAN THE COMMERCIAL OCCUPATIONAL HEALTH PROVIDERS ASSOCIATION LIMITED Director 2014-02-19 CURRENT 2004-04-15 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN RODERICKS DENTAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-12-14 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN SETH TOPCO LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN JPTR MIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN JPTR BIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-11 Active
ANAND JAGDISHCHANDRA JAIN JPTR TOPCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN CBPE (GENERAL PARTNER) LIMITED Director 2015-04-08 CURRENT 1988-06-17 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN CBPE GP LIMITED Director 2015-04-08 CURRENT 2008-11-21 Active
ANAND JAGDISHCHANDRA JAIN CBPE NOMINEES LIMITED Director 2015-04-08 CURRENT 1985-11-27 Active
ANAND JAGDISHCHANDRA JAIN CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
ANAND JAGDISHCHANDRA JAIN CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
ANAND JAGDISHCHANDRA JAIN MEDICA GROUP LIMITED Director 2013-05-02 CURRENT 2013-04-22 Active
ANAND JAGDISHCHANDRA JAIN ARGC TOPCO LIMITED Director 2011-12-13 CURRENT 2011-08-04 Active
ANAND JAGDISHCHANDRA JAIN 155 SUTHERLAND AVENUE LIMITED Director 2008-04-17 CURRENT 1984-11-19 Active
JONATHAN DAVID THOMAS WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
JONATHAN DAVID THOMAS OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
JONATHAN DAVID THOMAS OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
JONATHAN DAVID THOMAS OH ASSIST FINANCE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT WORKING ON WELLBEING LTD Director 2016-12-21 CURRENT 2013-05-24 Active
LUCILLE PATRICIA WRIGHT OPTIMA HEALTH LTD Director 2016-12-21 CURRENT 2013-09-25 Active
LUCILLE PATRICIA WRIGHT OH ASSIST INTERMEDIATE LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OH ASSIST LIMITED Director 2016-01-20 CURRENT 2015-06-03 Active
LUCILLE PATRICIA WRIGHT OH ASSIST FINANCE LIMITED Director 2016-01-20 CURRENT 2015-06-03 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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD
2022-12-23CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23Notification of Marlowe Occupational Health Group Ltd as a person with significant control on 2022-12-19
2022-12-23PSC02Notification of Marlowe Occupational Health Group Ltd as a person with significant control on 2022-12-19
2022-12-23PSC07CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31Current accounting period extended from 31/12/22 TO 31/03/23
2022-08-31AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES12Resolution of varying share rights or name
2022-01-27Change of share class name or designation
2022-01-27Particulars of variation of rights attached to shares
2022-01-27APPOINTMENT TERMINATED, DIRECTOR ANAND JAGDISHCHANDRA JAIN
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANAND JAGDISHCHANDRA JAIN
2022-01-27SH10Particulars of variation of rights attached to shares
2022-01-27SH08Change of share class name or designation
2022-01-26DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-01-26DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom
2022-01-26Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-01-26Notification of Marlowe Plc as a person with significant control on 2022-01-24
2022-01-26CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080001
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080002
2022-01-26PSC02Notification of Marlowe Plc as a person with significant control on 2022-01-24
2022-01-26PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom
2022-01-26AP03Appointment of Mr Matthew James Allen as company secretary on 2022-01-24
2022-01-26AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096216080002
2021-12-08RES02Resolutions passed:
  • Resolution of re-registration
2021-12-08MARRe-registration of memorandum and articles of association
2021-12-08CERT10Certificate of re-registration from Public Limited Company to Private
2021-12-08RR02Re-registration from a public company to a private limited company
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WILLIAMS
2021-10-05AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2021-09-10RES02Resolutions passed:
  • Resolution of re-registration
2021-09-10MARRe-registration of memorandum and articles of association
2021-09-10BSAccounts: Balance Sheet
2021-09-10AUDRAuditors report
2021-09-10AUDSAuditors statement
2021-09-10CERT5Certificate of re-registration from private to Public limited company
2021-09-10RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-06-28SH19Statement of capital on 2021-06-28 GBP 200,000
2021-06-28SH20Statement by Directors
2021-06-28CAP-SSSolvency Statement dated 24/06/21
2021-06-28RES13Resolutions passed:
  • Cancel share premium account 24/06/2021
  • Resolution of reduction in issued share capital
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ALLAN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE PATRICIA WRIGHT
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-10-12RES15CHANGE OF COMPANY NAME 12/10/18
2018-09-24AP01DIRECTOR APPOINTED MR SIMON ARNOLD
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN JESSOP
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID STALGIS
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROB MCCOMBIE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 223940
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER JESSOP
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 096216080002
2016-10-06AA30/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 223940
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-02-24SH03Purchase of own shares
2016-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-11RES01ADOPT ARTICLES 11/02/16
2016-02-09SH0115/01/16 STATEMENT OF CAPITAL GBP 223940.0
2016-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-09SH06Cancellation of shares. Statement of capital on 2016-01-15 GBP 223,939.9
2016-02-08ANNOTATIONClarification
2016-02-08RP04SECOND FILING FOR FORM SH01
2016-02-08RP04SECOND FILING FOR FORM SH01
2016-02-08RP04SECOND FILING FOR FORM SH01
2016-02-08RP04SECOND FILING FOR FORM SH01
2016-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-22RES01ADOPT ARTICLES 31/12/2015
2016-01-21SH0131/12/15 STATEMENT OF CAPITAL GBP 223940.9
2016-01-21SH0131/12/15 STATEMENT OF CAPITAL GBP 214940.9
2016-01-20SH0131/12/15 STATEMENT OF CAPITAL GBP 188340.9
2016-01-19SH0131/12/15 STATEMENT OF CAPITAL GBP 160000.9
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 096216080001
2016-01-13AP01DIRECTOR APPOINTED JONATHAN THOMAS
2016-01-13AP01DIRECTOR APPOINTED LUCILLE PATRICIA WRIGHT
2016-01-13AP01DIRECTOR APPOINTED ANTHONY DAVID STALGIS
2016-01-13AP01DIRECTOR APPOINTED ROB MCCOMBIE
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM, 2 GEORGE YARD, LONDON, EC3V 9DH, UNITED KINGDOM
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-08-17AP01DIRECTOR APPOINTED MR ANAND JAIN
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM
2015-07-30AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-03New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPTIMA HEALTH GROUP 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 OPTIMA HEALTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OPTIMA HEALTH GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OPTIMA HEALTH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPTIMA HEALTH GROUP LIMITED
Trademarks
We have not found any records of OPTIMA HEALTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPTIMA HEALTH GROUP 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 (82990 - Other business support service activities n.e.c.) as OPTIMA HEALTH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPTIMA HEALTH GROUP 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 OPTIMA HEALTH GROUP 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 OPTIMA HEALTH GROUP 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.