Advanced company searchLink opens in new window

THE OPTIMUM HEALTH CLINIC FOUNDATION

Company number 06773681

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)
17 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from Unit 31, 3rd Floor Bickerton House 25-27 Bickerton Road London N19 5JT England to Gainsborough Studios North 1 Poole Street London N1 5EB on 26 June 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
04 May 2022 AP01 Appointment of Mr Gary Steffan Lee as a director on 6 April 2022
25 Feb 2022 AP01 Appointment of Mr Glynn Allen Gratrix as a director on 24 February 2022
25 Feb 2022 AP01 Appointment of Mr Alexander Howard as a director on 24 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
20 Dec 2021 TM01 Termination of appointment of David Roy Butcher as a director on 14 December 2021
20 Dec 2021 PSC07 Cessation of David Roy Butcher as a person with significant control on 14 December 2021
15 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 AD01 Registered office address changed from The Optimum Health Clinic Bickerton House 25-27 Bickerton Road London N19 5JT to Unit 31, 3rd Floor Bickerton House 25-27 Bickerton Road London N19 5JT on 30 September 2020
18 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 TM01 Termination of appointment of Jane Victoria Cockerell as a director on 28 February 2017
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Dec 2016 TM02 Termination of appointment of Gillian Patricia Farrier as a secretary on 15 December 2016