OPTIMUM NUTRITION CLINICS LIMITED

Avalon House, 72 Lower Mortlake Avalon House, 72 Lower Mortlake, Surrey, TW9 2JY
StatusDISSOLVED
Company No.05754489
CategoryPrivate Limited Company
Incorporated23 Mar 2006
Age18 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 4 months

SUMMARY

OPTIMUM NUTRITION CLINICS LIMITED is an dissolved private limited company with number 05754489. It was incorporated 18 years, 2 months, 10 days ago, on 23 March 2006 and it was dissolved 8 years, 4 months ago, on 02 February 2016. The company address is Avalon House, 72 Lower Mortlake Avalon House, 72 Lower Mortlake, Surrey, TW9 2JY.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-13

Officer name: Gwynne Myfanwy Price Jarvis

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Christina Mansi

Appointment date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rowland Davies

Termination date: 2014-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Rowland Davies

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jacqueline Mary Lynch

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gwynne Myfanwy Price Jarvis

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hum

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Googe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Edwards

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth William John Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John David Googe

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Catherine Morgan

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Anders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Andrews

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Francis Anders

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Hum

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASY FACILITES SURVICES LIMITED

56 OSLO TOWER,SOUTHAMPTON,SO19 9NX

Number:11521786
Status:ACTIVE
Category:Private Limited Company

I2I ADS LIMITED

104 NANTWICH ROAD,CREWE,CW2 6AT

Number:10670629
Status:ACTIVE
Category:Private Limited Company

OTTERBOURNE GOLF COMPANY LIMITED

24 PARK ROAD SOUTH,HAMPSHIRE,PO9 1HB

Number:02921338
Status:ACTIVE
Category:Private Limited Company

RLKL COMMUNICATIONS SERVICES LTD

17 WAINSCOTT ROAD,ROCHESTER,ME2 4LA

Number:11550542
Status:ACTIVE
Category:Private Limited Company

S.E.D GROUNDWORKS LIMITED

46 STIRLING WAY,ELY,CB6 2QZ

Number:09585085
Status:ACTIVE
Category:Private Limited Company

THE LANDING SANDWICH COMPANY LIMITED

7 155 OLDHAM ROAD,ROCHDALE,OL16 5QY

Number:06555312
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