Advanced company searchLink opens in new window

OPTIMUS HEALTH LIMITED

Company number 07415246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jul 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
09 Jul 2014 AP03 Appointment of Mr Michael Robert Kirtley as a secretary
11 Feb 2014 CERTNM Company name changed north tees and hartlepool trading company LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
11 Feb 2014 CONNOT Change of name notice
07 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-28
29 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
05 Jul 2013 TM01 Termination of appointment of Kevin Oxley as a director
05 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
21 Mar 2011 MEM/ARTS Memorandum and Articles of Association
17 Mar 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 17 March 2011
17 Mar 2011 AP01 Appointment of Mr Stephen Hall as a director
17 Mar 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
17 Mar 2011 TM01 Termination of appointment of Colin Hewitt as a director
17 Mar 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
17 Mar 2011 AP01 Appointment of Mr Kevin Leslie Oxley as a director
17 Mar 2011 AP01 Appointment of Mr Alan Foster as a director
16 Mar 2011 CERTNM Company name changed sandco 1178 LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
21 Oct 2010 NEWINC Incorporation