Advanced company searchLink opens in new window

OPTIMA HEALTHCARE LIMITED

Company number 02971520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Jul 2012 AD01 Registered office address changed from 40a Wilbury Way Hitchin Hertfordshire SG4 0AP on 10 July 2012
09 Jul 2012 4.70 Declaration of solvency
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-28
30 Apr 2012 CAP-SS Solvency Statement dated 10/04/12
30 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2012 SH19 Statement of capital on 30 April 2012
  • GBP 1
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
27 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
07 Apr 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
05 Jan 2011 TM01 Termination of appointment of David Suddens as a director
13 Oct 2010 AP01 Appointment of Mr Frederick Francis Whitcomb as a director
13 Oct 2010 AP03 Appointment of Mr Frederick Francis Whitcomb as a secretary
13 Oct 2010 TM01 Termination of appointment of Ivor Harrison as a director
13 Oct 2010 TM02 Termination of appointment of Ivor Harrison as a secretary
08 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2