OPTIMAL WELLBEING LIMITED

Echelon Cottage Moorcroft Echelon Cottage Moorcroft, Skipton, BD23 5AZ, England
StatusACTIVE
Company No.05395925
CategoryPrivate Limited Company
Incorporated17 Mar 2005
Age19 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

OPTIMAL WELLBEING LIMITED is an active private limited company with number 05395925. It was incorporated 19 years, 2 months, 5 days ago, on 17 March 2005. The company address is Echelon Cottage Moorcroft Echelon Cottage Moorcroft, Skipton, BD23 5AZ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Old address: 85 the Turbine Coach Close Worksop S81 8AP

New address: Echelon Cottage Moorcroft Grassington Skipton BD23 5AZ

Change date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-07

Officer name: Lynne Hines

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham

Appointment date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Hines

Change date: 2015-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

New address: 85 the Turbine Coach Close Worksop S81 8AP

Change date: 2015-01-19

Old address: 32 Wallingbrook Rise Worksop Notts S80 3PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peak occupational health LIMITED\certificate issued on 31/12/13

Documents

View document PDF

Change of name notice

Date: 31 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Old address: 32 Wallingbrook Rise Worksop Nottinghamshire S80 3PG United Kingdom

Change date: 2012-10-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Old address: 13 Carlisle Grove Buxton Derbyshire SK17 6XP

Change date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMH INTERIORS LLP

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:OC371475
Status:ACTIVE
Category:Limited Liability Partnership

COMPLIANCE AND VERIFICATION SOLUTIONS LIMITED

72 MILL LANE,GREAT YARMOUTH,NR31 8HN

Number:10184809
Status:ACTIVE
Category:Private Limited Company

E.T. CONSULTANTS LTD

C/O THE ROBERT WOOLFSON PARTNERSHIP,LONDON,W1U 2ED

Number:05446031
Status:LIQUIDATION
Category:Private Limited Company
Number:06697776
Status:ACTIVE
Category:Private Limited Company
Number:10663745
Status:ACTIVE
Category:Private Limited Company

REQUIRED CLOUD SYSTEMS LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC448135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source