About

Registered Number: 05880755
Date of Incorporation: 19/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Innovation Centre Innovation Way, Heslington, York, YO10 5DG,

 

Having been setup in 2006, Optibiotix Health Plc has its registered office in York, it's status in the Companies House registry is set to "Active". Optibiotix Health Plc has 14 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLYDA, Sofia 04 July 2018 - 1
NARBEL, Frederic 01 March 2019 - 1
OHARA, Stephen Patrick 05 August 2014 - 1
WENNSTROM, Jan Peter Fredik 01 January 2016 - 1
BARKER, Gareth 25 November 2014 30 April 2019 1
COLEMAN, Malcolm Jerry 13 November 2006 09 May 2011 1
DOWDESWELL, Alexander Stuart 09 May 2011 18 November 2013 1
FETTERMAN, Norman 19 July 2006 10 February 2012 1
LEADER CRAMER, Brian Victor 13 November 2006 09 May 2011 1
NELSON, Nicholas Christian Paul 18 November 2013 05 August 2014 1
REHNE, Per 06 March 2017 22 February 2019 1
WOOD, Christina Mary 06 March 2017 18 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DOWDESWELL, Alexander Stuart 10 February 2012 18 November 2013 1
HOWES, Matthew 18 August 2011 10 February 2012 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2020
CS01 - N/A 28 July 2020
SH01 - Return of Allotment of shares 30 June 2020
SH01 - Return of Allotment of shares 30 June 2020
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 27 March 2020
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 27 August 2019
RESOLUTIONS - N/A 17 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
SH01 - Return of Allotment of shares 03 July 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 16 May 2019
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 09 April 2019
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
CS01 - N/A 15 August 2018
SH01 - Return of Allotment of shares 19 June 2018
AA - Annual Accounts 06 June 2018
SH19 - Statement of capital 27 February 2018
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 27 February 2018
OC138 - Order of Court 27 February 2018
RP04SH01 - N/A 08 February 2018
RP04SH01 - N/A 08 February 2018
RESOLUTIONS - N/A 30 January 2018
SH01 - Return of Allotment of shares 16 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 28 November 2017
SH19 - Statement of capital 27 November 2017
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 27 November 2017
OC138 - Order of Court 27 November 2017
PSC08 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 22 February 2017
SH01 - Return of Allotment of shares 02 November 2016
TM01 - Termination of appointment of director 16 September 2016
CS01 - N/A 01 September 2016
SH01 - Return of Allotment of shares 24 August 2016
SH01 - Return of Allotment of shares 16 August 2016
SH01 - Return of Allotment of shares 16 August 2016
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 07 July 2016
SH01 - Return of Allotment of shares 23 June 2016
AA - Annual Accounts 17 May 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 15 April 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 22 March 2016
SH01 - Return of Allotment of shares 10 March 2016
SH01 - Return of Allotment of shares 26 February 2016
SH01 - Return of Allotment of shares 03 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
SH01 - Return of Allotment of shares 23 December 2015
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 11 December 2015
SH01 - Return of Allotment of shares 21 October 2015
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 25 August 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 29 June 2015
SH01 - Return of Allotment of shares 18 June 2015
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 04 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
SH01 - Return of Allotment of shares 26 March 2015
AR01 - Annual Return 16 September 2014
SH01 - Return of Allotment of shares 14 August 2014
SH01 - Return of Allotment of shares 14 August 2014
SH01 - Return of Allotment of shares 14 August 2014
RESOLUTIONS - N/A 13 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AD01 - Change of registered office address 05 August 2014
CERTNM - Change of name certificate 04 August 2014
CONNOT - N/A 04 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
RESOLUTIONS - N/A 28 February 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 04 December 2013
MISC - Miscellaneous document 04 December 2013
RESOLUTIONS - N/A 27 November 2013
CERTNM - Change of name certificate 27 November 2013
AD01 - Change of registered office address 27 November 2013
CONNOT - N/A 27 November 2013
AP04 - Appointment of corporate secretary 25 November 2013
RESOLUTIONS - N/A 21 November 2013
SH01 - Return of Allotment of shares 21 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2013
CONNOT - N/A 21 November 2013
AA01 - Change of accounting reference date 20 November 2013
SH01 - Return of Allotment of shares 11 November 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
RESOLUTIONS - N/A 21 March 2013
SH01 - Return of Allotment of shares 21 March 2013
MEM/ARTS - N/A 21 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 March 2013
SH01 - Return of Allotment of shares 21 March 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 October 2012
SH01 - Return of Allotment of shares 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
RP04 - N/A 24 October 2012
TM01 - Termination of appointment of director 16 October 2012
RESOLUTIONS - N/A 20 June 2012
MEM/ARTS - N/A 20 June 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AA - Annual Accounts 01 February 2012
RESOLUTIONS - N/A 28 December 2011
SH01 - Return of Allotment of shares 22 November 2011
AR01 - Annual Return 15 November 2011
SH01 - Return of Allotment of shares 07 October 2011
RESOLUTIONS - N/A 01 September 2011
AP03 - Appointment of secretary 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
SH01 - Return of Allotment of shares 05 August 2011
SH01 - Return of Allotment of shares 01 July 2011
SH01 - Return of Allotment of shares 10 June 2011
CERTNM - Change of name certificate 06 June 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AD01 - Change of registered office address 16 May 2011
CONNOT - N/A 16 May 2011
RESOLUTIONS - N/A 11 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
TM01 - Termination of appointment of director 11 May 2011
CC04 - Statement of companies objects 11 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 19 December 2007
353a - Register of members in non-legible form 21 October 2007
363a - Annual Return 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2007
353a - Register of members in non-legible form 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 27 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2007
123 - Notice of increase in nominal capital 14 March 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
CERT5 - Re-registration of a company from private to public 07 March 2007
MAR - Memorandum and Articles - used in re-registration 07 March 2007
BS - Balance sheet 07 March 2007
AUDS - Auditor's statement 07 March 2007
AUDR - Auditor's report 07 March 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 07 March 2007
43(3) - Application by a private company for re-registration as a public company 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.