Dissolved
Dissolved 2016-02-02
Company Information for OPTIMUM NUTRITION CLINICS LIMITED
ROAD, RICHMOND, SURREY, TW9,
|
Company Registration Number
05754489
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
OPTIMUM NUTRITION CLINICS LIMITED | |
Legal Registered Office | |
ROAD, RICHMOND SURREY | |
Company Number | 05754489 | |
---|---|---|
Date formed | 2006-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-12 05:22:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA MANSI |
||
JACQUELINE MARY LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GWYNNE MYFANWY PRICE JARVIS |
Company Secretary | ||
CHRIS ROWLAND DAVIES |
Director | ||
JOHN DAVID GOOGE |
Company Secretary | ||
MARTIN HUM |
Director | ||
GARETH WILLIAM JOHN EDWARDS |
Director | ||
CATHERINE MORGAN |
Company Secretary | ||
PAUL FRANCIS ANDERS |
Company Secretary | ||
DENNIS ANDREWS |
Company Secretary | ||
DAVID JOHN BENNETT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GWYNNE JARVIS | |
AP03 | SECRETARY APPOINTED MS CHRISTINA MANSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROWLAND DAVIES | |
AP03 | SECRETARY APPOINTED MS GWYNNE MYFANWY PRICE JARVIS | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE MARY LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GOOGE | |
AR01 | 01/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARDS | |
AP01 | DIRECTOR APPOINTED GARETH WILLIAM JOHN EDWARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 01/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN DAVID GOOGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MORGAN | |
AP03 | SECRETARY APPOINTED MISS CATHERINE MORGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ANDERS | |
AR01 | 01/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 01/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENNIS ANDREWS | |
AP03 | SECRETARY APPOINTED PAUL FRANCIS ANDERS | |
AP01 | DIRECTOR APPOINTED DR MARTIN HUM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OPTIMUM NUTRITION CLINICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |