Company number 03013015
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 19 MILFORD HOUSE, 7 QUEEN ANNE STREET, LONDON, W1G 9HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 2
. The most likely internet sites of OPTIMAL HEALTH CLINICS LIMITED are www.optimalhealthclinics.co.uk, and www.optimal-health-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Optimal Health Clinics Limited is a Private Limited Company.
The company registration number is 03013015. Optimal Health Clinics Limited has been working since 23 January 1995.
The present status of the company is Active. The registered address of Optimal Health Clinics Limited is 19 Milford House 7 Queen Anne Street London W1g 9hn. . PERRING, Michael Charles Delano is a Director of the company. PERRING, Michael Arthur, Dr is a Director of the company. Secretary FARMER, Patrick Balster has been resigned. Secretary PLANT, Antonia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 1995
Appointed Date: 23 January 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 1995
Appointed Date: 23 January 1995
Persons With Significant Control
OPTIMAL HEALTH CLINICS LIMITED Events
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
17 Jan 2017
Total exemption full accounts made up to 30 June 2016
11 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
...
... and 41 more events
20 Dec 1995
Accounting reference date extended from 31/01 to 30/06
07 Feb 1995
Registered office changed on 07/02/95 from: thursley road elstead surrey GU8 6DH
01 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed