OPTIMA CONSUMER HEALTH LIMITED
SWANSEA NEWINCCO 1080 LIMITED

Hellopages » Swansea » Swansea » SA6 8RG

Company number 07503800
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address DR ORGANIC GROUP LIMITED ALBERTO ROAD, VALLEY WAY, SWANSEA, WALES, SA6 8RG
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 7 December 2015; Previous accounting period shortened from 31 December 2015 to 7 December 2015. The most likely internet sites of OPTIMA CONSUMER HEALTH LIMITED are www.optimaconsumerhealth.co.uk, and www.optima-consumer-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Optima Consumer Health Limited is a Private Limited Company. The company registration number is 07503800. Optima Consumer Health Limited has been working since 24 January 2011. The present status of the company is Active. The registered address of Optima Consumer Health Limited is Dr Organic Group Limited Alberto Road Valley Way Swansea Wales Sa6 8rg. . WHITCOMB, Frederick Francis is a Secretary of the company. ALDIS, Peter Howard is a Director of the company. QUINN, Stephen John is a Director of the company. WHITCOMB, Frederick Francis is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director GOLECHHA, Dipak has been resigned. Director JONES, Roger Spencer, Sir has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
WHITCOMB, Frederick Francis
Appointed Date: 23 February 2011

Director
ALDIS, Peter Howard
Appointed Date: 07 December 2015
61 years old

Director
QUINN, Stephen John
Appointed Date: 12 April 2012
63 years old

Director
WHITCOMB, Frederick Francis
Appointed Date: 23 February 2011
70 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011

Director
GOLECHHA, Dipak
Resigned: 20 June 2016
Appointed Date: 07 December 2015
51 years old

Director
JONES, Roger Spencer, Sir
Resigned: 12 April 2012
Appointed Date: 23 February 2011
82 years old

Director
MACKIE, Christopher Alan
Resigned: 23 February 2011
Appointed Date: 24 January 2011
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 23 February 2011
Appointed Date: 24 January 2011

Persons With Significant Control

Dr. Organic Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OPTIMA CONSUMER HEALTH LIMITED Events

07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
25 Nov 2016
Full accounts made up to 7 December 2015
18 Aug 2016
Previous accounting period shortened from 31 December 2015 to 7 December 2015
29 Jul 2016
Termination of appointment of Dipak Golechha as a director on 20 June 2016
03 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 867,001

...
... and 41 more events
04 Mar 2011
Termination of appointment of Olswang Directors 1 Limited as a director
04 Mar 2011
Termination of appointment of Christopher Mackie as a director
17 Feb 2011
Company name changed newincco 1080 LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17

17 Feb 2011
Change of name notice
24 Jan 2011
Incorporation

OPTIMA CONSUMER HEALTH LIMITED Charges

12 April 2012
Fixed & floating charge
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2012
Guarantee & debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Guarantee & debenture
Delivered: 7 July 2011
Status: Satisfied on 23 January 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Composite guarantee and debenture
Delivered: 13 April 2011
Status: Satisfied on 23 January 2012
Persons entitled: Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 13 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all property and assets…