OPTIMA HEALTH GROUP LIMITED

09621608
MEADOW COURT 2 HAYLAND STREET SHEFFIELD ENGLAND S9 1BY

Documents

Documents
Date Category Description Pages
06 Oct 2024 officers Appointment of secretary (Mrs Brenda Orelu) 2 Buy now
06 Oct 2024 officers Appointment of director (Mrs Heidi Samsara Giles) 2 Buy now
01 Oct 2024 officers Termination of appointment of director (Adam Thomas Councell) 1 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Christopher Bone) 1 Buy now
23 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Sep 2024 officers Change of particulars for director (Mr Adam Thomas Councell) 2 Buy now
18 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2024 officers Change of particulars for secretary (Mr Christopher Bone) 1 Buy now
13 Sep 2024 capital Statement of capital (Section 108) 3 Buy now
13 Sep 2024 insolvency Solvency Statement dated 13/09/24 1 Buy now
13 Sep 2024 resolution Resolution 1 Buy now
13 Sep 2024 resolution Resolution 2 Buy now
13 Sep 2024 capital Return of Allotment of shares 3 Buy now
13 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2024 officers Termination of appointment of director (Alexander Peter Dacre) 1 Buy now
30 Dec 2023 accounts Annual Accounts 14 Buy now
30 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 147 Buy now
30 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
30 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
25 Aug 2023 officers Termination of appointment of secretary (Matthew James Allen) 1 Buy now
25 Aug 2023 officers Appointment of secretary (Mr Christopher Bone) 2 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2023 officers Termination of appointment of director (Simon Arnold) 1 Buy now
23 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2022 accounts Annual Accounts 37 Buy now
31 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2022 incorporation Memorandum Articles 10 Buy now
31 Jan 2022 resolution Resolution 1 Buy now
27 Jan 2022 officers Termination of appointment of director (Anand Jagdishchandra Jain) 1 Buy now
27 Jan 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Jan 2022 capital Notice of name or other designation of class of shares 2 Buy now
26 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2022 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Adam Thomas Councell) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 resolution Resolution 1 Buy now
08 Dec 2021 incorporation Re Registration Memorandum Articles 75 Buy now
08 Dec 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
08 Dec 2021 change-of-name Reregistration Public To Private Company 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Andrew David Williams) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Steven Jonathan Owen) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Joanne Mary Easton) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (John Stier) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr John Stier) 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Andrew David Williams) 2 Buy now
05 Oct 2021 officers Appointment of director (Mrs Joanne Mary Easton) 2 Buy now
05 Oct 2021 officers Appointment of director (Mr Steven Jonathan Owen) 2 Buy now
10 Sep 2021 resolution Resolution 1 Buy now
10 Sep 2021 incorporation Re Registration Memorandum Articles 47 Buy now
10 Sep 2021 accounts Accounts Balance Sheet 9 Buy now
10 Sep 2021 auditors Auditors Report 2 Buy now
10 Sep 2021 auditors Auditors Statement 2 Buy now
10 Sep 2021 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
10 Sep 2021 change-of-name Reregistration Private To Public Company 5 Buy now
28 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
28 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2021 insolvency Solvency Statement dated 24/06/21 1 Buy now
28 Jun 2021 resolution Resolution 1 Buy now
15 Jun 2021 accounts Annual Accounts 36 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2020 accounts Annual Accounts 32 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2019 officers Termination of appointment of director (Lisa Jane Allan) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Lucille Patricia Wright) 1 Buy now
05 Sep 2019 accounts Annual Accounts 34 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2018 resolution Resolution 3 Buy now
24 Sep 2018 officers Appointment of director (Mr Simon Arnold) 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 34 Buy now
24 May 2018 officers Termination of appointment of director (Christopher Ian Jessop) 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Anthony David Stalgis) 1 Buy now
30 Jan 2018 officers Termination of appointment of director (Rob Mccombie) 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jun 2017 accounts Annual Accounts 12 Buy now
09 Feb 2017 officers Appointment of director (Christopher Jessop) 2 Buy now
20 Dec 2016 mortgage Registration of a charge 47 Buy now
06 Oct 2016 accounts Annual Accounts 8 Buy now
03 Jun 2016 annual-return Annual Return 9 Buy now
24 Feb 2016 capital Return of purchase of own shares 3 Buy now
11 Feb 2016 resolution Resolution 1 Buy now
09 Feb 2016 capital Return of Allotment of shares 5 Buy now
09 Feb 2016 resolution Resolution 1 Buy now
09 Feb 2016 capital Notice of cancellation of shares 5 Buy now
08 Feb 2016 document-replacement Second Filing Of Form With Form Type 9 Buy now
08 Feb 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
08 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
22 Jan 2016 resolution Resolution 77 Buy now
21 Jan 2016 capital Return of Allotment of shares 5 Buy now
21 Jan 2016 capital Return of Allotment of shares 5 Buy now