About

Registered Number: 05754489
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: Avalon House, 72 Lower Mortlake, Road, Richmond, Surrey, TW9 2JY

 

Having been setup in 2006, Optimum Nutrition Clinics Ltd has its registered office in Surrey. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Jacqueline Mary 08 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MANSI, Christina 13 January 2015 - 1
ANDERS, Paul Francis 30 November 2009 06 April 2011 1
GOOGE, John David 01 September 2011 08 March 2013 1
JARVIS, Gwynne Myfanwy Price 08 March 2013 13 January 2015 1
MORGAN, Catherine 06 April 2011 31 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 12 March 2013
AP03 - Appointment of secretary 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 01 December 2012
AP01 - Appointment of director 22 July 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 12 March 2012
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 31 March 2010
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 08 December 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 March 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 02 April 2007
225 - Change of Accounting Reference Date 12 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.