Advanced company searchLink opens in new window

OPTIMUM MEDICAL SOLUTIONS LEEDS LIMITED

Company number 08591848

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)
03 Jul 2017 PSC02 Notification of Optimum Medical Solutions Group Limited as a person with significant control on 6 April 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 4
01 Jul 2015 CH01 Director's details changed for Mr Alexis Adrian Higgins on 1 July 2015
26 Nov 2014 MR01 Registration of charge 085918480001, created on 26 November 2014
09 Oct 2014 AD01 Registered office address changed from First Floor Unit 5 Armley Court Armley Road Leeds LS12 2NB to Unit 5 First Floor Armley Court Armley Road Armley Leeds LS12 2LB on 9 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Alexis Adrian Higgins on 26 August 2014
24 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 4
24 Sep 2013 SH01 Statement of capital following an allotment of shares on 25 July 2013
  • GBP 2.00
14 Aug 2013 CERTNM Company name changed optimum medical solutions group LIMITED\certificate issued on 14/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
14 Aug 2013 CONNOT Change of name notice
05 Aug 2013 CERTNM Company name changed lupfaw 371 LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-25
31 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-25
31 Jul 2013 CONNOT Change of name notice
30 Jul 2013 TM01 Termination of appointment of Lupfaw Formations Limited as a director
30 Jul 2013 TM01 Termination of appointment of Kevin Emsley as a director
30 Jul 2013 AP01 Appointment of Mr Gareth Alexander Rimmington as a director
30 Jul 2013 AP01 Appointment of Mr Alexis Adrian Higgins as a director
30 Jul 2013 AD01 Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 30 July 2013
30 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
01 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted