OPTIMUM MEDICAL SOLUTIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2LB

Company number 06779883
Status Active
Incorporation Date 24 December 2008
Company Type Private Limited Company
Address UNIT 5 ARMLEY COURT, FLOOR 1, ARMLEY ROAD ARMLEY, LEEDS, LS12 2LB
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of OPTIMUM MEDICAL SOLUTIONS LIMITED are www.optimummedicalsolutions.co.uk, and www.optimum-medical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Wakefield Westgate Rail Station is 8.7 miles; to Ravensthorpe Rail Station is 9.1 miles; to Wakefield Kirkgate Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Optimum Medical Solutions Limited is a Private Limited Company. The company registration number is 06779883. Optimum Medical Solutions Limited has been working since 24 December 2008. The present status of the company is Active. The registered address of Optimum Medical Solutions Limited is Unit 5 Armley Court Floor 1 Armley Road Armley Leeds Ls12 2lb. . HIGGINS, Alexis Adrian is a Director of the company. RIMMINGTON, Gareth Alexander is a Director of the company. Secretary HIGGINS, Kay has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
HIGGINS, Alexis Adrian
Appointed Date: 24 December 2008
44 years old

Director
RIMMINGTON, Gareth Alexander
Appointed Date: 25 July 2013
44 years old

Resigned Directors

Secretary
HIGGINS, Kay
Resigned: 28 May 2012
Appointed Date: 24 December 2008

Persons With Significant Control

Optimum Medical Solutions Leeds Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPTIMUM MEDICAL SOLUTIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Nov 2015
Satisfaction of charge 1 in full
20 Nov 2015
Satisfaction of charge 2 in full
...
... and 27 more events
09 Feb 2010
Secretary's details changed for Ms Kay Worsley on 9 February 2010
09 Feb 2010
Director's details changed for Mr Alexis Higgins on 9 February 2010
12 Aug 2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
06 May 2009
Registered office changed on 06/05/2009 from 20 market hill southam warwicks CV47 0HF
24 Dec 2008
Incorporation

OPTIMUM MEDICAL SOLUTIONS LIMITED Charges

29 December 2014
Charge code 0677 9883 0006
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 December 2014
Charge code 0677 9883 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 November 2014
Charge code 0677 9883 0004
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 November 2014
Charge code 0677 9883 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
20 April 2012
All assets debenture
Delivered: 26 April 2012
Status: Satisfied on 20 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied on 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…