OPTIMAX CLINICS LIMITED

96 Bristol Road, Edgbaston, B5 7XJ, Birmingham
StatusVOLUNTARY-ARRANGEMENT
Company No.07200452
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

OPTIMAX CLINICS LIMITED is an voluntary-arrangement private limited company with number 07200452. It was incorporated 14 years, 1 month, 11 days ago, on 23 March 2010. The company address is 96 Bristol Road, Edgbaston, B5 7XJ, Birmingham.



Company Fillings

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072004520002

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ahmet Umit Orer

Termination date: 2024-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-31

Officer name: Ms Devorah Walter

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 24 Jan 2024

Action Date: 26 Nov 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Jan 2023

Action Date: 26 Nov 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Devorah Walter

Termination date: 2022-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ahmet Umit Orer

Appointment date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-06-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Jan 2022

Action Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: John Harry William Rabone

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-01

Officer name: Russell Keith Ambrose

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Devorah Walter

Appointment date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Sara Jane Ambrose

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Daniel Anthony Ambrose

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Claire Ambrose

Termination date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beata Mcmanus

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 23 Jul 2013

Category: Change-of-name

Type: RR06

Documents

View document PDF

Re registration memorandum articles

Date: 23 Jul 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Russell Keith Ambrose

Change date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072004520002

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Anthony Ambrose

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Claire Ambrose

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarajane Ambrose

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Keith Ambrose

Change date: 2010-09-01

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Ireland

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beata Mcmanus

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harry William Rabone

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Russell Keith Ambrose

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed optimax laser eye clinics UNLIMITED\certificate issued on 08/04/10

Documents

View document PDF

Resolution

Date: 08 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY LEISURE HOLIDAYS LIMITED

STRAVITHIE HOUSE,BY ST ANDREWS,KY16 8LT

Number:SC100324
Status:ACTIVE
Category:Private Limited Company

CRITICALLY ENDANGERED SOCKS

34 ST MARKS ROAD,HENLEY-ON-THAMES,RG9 1LW

Number:10942246
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MF CONSULTANTS LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:11218789
Status:ACTIVE
Category:Private Limited Company

P & V TRAINING SERVICES LIMITED

9 ROCKHAMPTON ROAD,LONDON,SE27 0NF

Number:02759444
Status:ACTIVE
Category:Private Limited Company

SCHAFER UNDERWRITING LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:03850594
Status:ACTIVE
Category:Private Limited Company

TALUMA SERVICES LIMITED

5 CAMSTRADDEN DRIVE WEST,GLASGOW,G61 4AJ

Number:SC568108
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