OPTIMED HEALTH LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.10254452
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution14 Dec 2022
Years1 year, 5 months, 7 days

SUMMARY

OPTIMED HEALTH LIMITED is an dissolved private limited company with number 10254452. It was incorporated 7 years, 10 months, 23 days ago, on 28 June 2016 and it was dissolved 1 year, 5 months, 7 days ago, on 14 December 2022. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Jane Davies

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Christian Keen

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2022

Action Date: 05 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Toby Matthew Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2020

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: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Hilger

Termination date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Keen

Appointment date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Catherine Mcdermott

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Toby Matthew Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Nigel Swift

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Davies

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Jennifer Ruth Poole

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lloyds Pharmacy Limited

Notification date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Swift

Appointment date: 2018-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Toby Matthew Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mrs Catherine Mcdermott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Marcus Hilger

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mrs Jennifer Ruth Poole

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-20

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cressey

Termination date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Zabair Nazir

Termination date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: 90 Otley Road Shipley BD18 3SA England

New address: Sapphire Court Walsgrave Triangle Coventry CV2 2TX

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMON IOT CONSULTING LIMITED

4 ALAN COBHAM ROAD,DEVIZES,SN10 3GE

Number:11084537
Status:ACTIVE
Category:Private Limited Company

DERYOO INT'L WATER PURIFICATION TECH LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11924921
Status:ACTIVE
Category:Private Limited Company

GORCHAN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10952708
Status:ACTIVE
Category:Private Limited Company

GRANT HAZE (SOUTHERN) LIMITED

THE OLD WEST BARN HIGHCROSS ROAD,GRAVESEND,DA13 9PH

Number:02799336
Status:ACTIVE
Category:Private Limited Company

SAMSARA GEMSTONES LIMITED

18 SOHO SQUARE,LONDON,W1D 3QL

Number:11052333
Status:ACTIVE
Category:Private Limited Company
Number:CE002292
Status:ACTIVE
Category:Charitable Incorporated Organisation

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