About

Registered Number: 07415246
Date of Incorporation: 21/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: NORTH TEES AND HARTLEPOOL NHS FT, University Hospital North Tees, Hardwick Road, Stockton On Tees, TS19 8PE

 

Optimus Health Ltd was established in 2010. The company has 6 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLON, Julie 28 March 2019 11 November 2019 1
OXLEY, Kevin Leslie 16 March 2011 30 June 2013 1
WARD HADAWAY INCORPORATIONS LIMITED 21 October 2010 16 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Barbara Louise 17 December 2016 - 1
KIRTLEY, Michael Robert 01 April 2014 16 August 2015 1
THOMPSON, Alison Jane 17 August 2015 16 December 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
PSC01 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
PSC07 - N/A 20 January 2020
CS01 - N/A 24 October 2019
PSC01 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AA - Annual Accounts 05 September 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 09 November 2017
AP03 - Appointment of secretary 20 September 2017
AP03 - Appointment of secretary 02 August 2017
TM02 - Termination of appointment of secretary 29 March 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AP03 - Appointment of secretary 21 October 2015
AA - Annual Accounts 18 September 2015
AA01 - Change of accounting reference date 08 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 09 July 2014
AP03 - Appointment of secretary 09 July 2014
CERTNM - Change of name certificate 11 February 2014
CONNOT - N/A 11 February 2014
RESOLUTIONS - N/A 07 January 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 05 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 November 2011
MEM/ARTS - N/A 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
CERTNM - Change of name certificate 16 March 2011
NEWINC - New incorporation documents 21 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.