OPTIMAX CLINICS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Full accounts made up to 2024-06-30 |
23/01/2523 January 2025 | Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-26 |
21/10/2421 October 2024 | Current accounting period shortened from 2025-06-29 to 2024-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
13/08/2413 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
07/07/247 July 2024 | Appointment of Mr Virgilio Leal Espi as a director on 2024-06-25 |
07/07/247 July 2024 | Cessation of Russell Keith Ambrose as a person with significant control on 2024-06-25 |
07/07/247 July 2024 | Notification of Eye Hospitals Group Ltd as a person with significant control on 2024-06-25 |
07/07/247 July 2024 | Appointment of Mr Luis Fernando Gravalos Soria as a director on 2024-06-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Satisfaction of charge 072004520002 in full |
31/01/2431 January 2024 | Appointment of Ms Devorah Walter as a secretary on 2024-01-31 |
31/01/2431 January 2024 | Termination of appointment of Ahmet Umit Orer as a secretary on 2024-01-31 |
24/01/2424 January 2024 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-26 |
05/09/235 September 2023 | Confirmation statement made on 2023-07-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Full accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-26 |
12/01/2312 January 2023 | Full accounts made up to 2021-06-30 |
20/10/2220 October 2022 | Termination of appointment of Devorah Walter as a secretary on 2022-10-20 |
17/10/2217 October 2022 | Appointment of Mr Ahmet Umit Orer as a secretary on 2022-10-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/07/2015 July 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/11/191 November 2019 | APPOINTMENT TERMINATED, SECRETARY RUSSELL AMBROSE |
25/10/1925 October 2019 | SECRETARY APPOINTED MISS DEVORAH WALTER |
11/09/1911 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
30/09/1730 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
08/09/178 September 2017 | APPOINTMENT TERMINATED, DIRECTOR SARA AMBROSE |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/03/1631 March 2016 | FULL ACCOUNTS MADE UP TO 31/12/14 |
29/03/1629 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LAUREN AMBROSE |
16/06/1516 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL AMBROSE |
15/04/1515 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/12/1431 December 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
24/03/1424 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS |
23/07/1323 July 2013 | REREGISTRATION MEMORANDUM AND ARTICLES |
23/07/1323 July 2013 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
23/07/1323 July 2013 | REREG UNLTD TO LTD; RES02 PASS DATE:22/07/2013 |
23/07/1323 July 2013 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 30/06/2013 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072004520002 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND |
09/04/139 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
14/04/1114 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR APPOINTED MISS LAUREN CLAIRE AMBROSE |
24/03/1124 March 2011 | DIRECTOR APPOINTED MR DANIEL ANTHONY AMBROSE |
22/03/1122 March 2011 | DIRECTOR APPOINTED MS SARAJANE AMBROSE |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 01/09/2010 |
23/02/1123 February 2011 | DIRECTOR APPOINTED MRS BEATA MCMANUS |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE |
23/02/1123 February 2011 | DIRECTOR APPOINTED MRS JANICE IRELAND |
17/11/1017 November 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
21/10/1021 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/10/104 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 01/09/2010 |
08/04/108 April 2010 | CHANGE OF NAME 03/04/2010 |
08/04/108 April 2010 | COMPANY NAME CHANGED OPTIMAX LASER EYE CLINICS UNLIMITED CERTIFICATE ISSUED ON 08/04/10 |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company