OPTIMAX CLINICS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-11-26

View Document

21/10/2421 October 2024 Current accounting period shortened from 2025-06-29 to 2024-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

07/07/247 July 2024 Appointment of Mr Virgilio Leal Espi as a director on 2024-06-25

View Document

07/07/247 July 2024 Cessation of Russell Keith Ambrose as a person with significant control on 2024-06-25

View Document

07/07/247 July 2024 Notification of Eye Hospitals Group Ltd as a person with significant control on 2024-06-25

View Document

07/07/247 July 2024 Appointment of Mr Luis Fernando Gravalos Soria as a director on 2024-06-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Satisfaction of charge 072004520002 in full

View Document

31/01/2431 January 2024 Appointment of Ms Devorah Walter as a secretary on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Ahmet Umit Orer as a secretary on 2024-01-31

View Document

24/01/2424 January 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-11-26

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Full accounts made up to 2022-06-30

View Document

27/01/2327 January 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-11-26

View Document

12/01/2312 January 2023 Full accounts made up to 2021-06-30

View Document

20/10/2220 October 2022 Termination of appointment of Devorah Walter as a secretary on 2022-10-20

View Document

17/10/2217 October 2022 Appointment of Mr Ahmet Umit Orer as a secretary on 2022-10-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-26

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY RUSSELL AMBROSE

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MISS DEVORAH WALTER

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR SARA AMBROSE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAUREN AMBROSE

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL AMBROSE

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS

View Document

23/07/1323 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/1323 July 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/07/1323 July 2013 REREG UNLTD TO LTD; RES02 PASS DATE:22/07/2013

View Document

23/07/1323 July 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 30/06/2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072004520002

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MISS LAUREN CLAIRE AMBROSE

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DANIEL ANTHONY AMBROSE

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MS SARAJANE AMBROSE

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KEITH AMBROSE / 01/09/2010

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS BEATA MCMANUS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS JANICE IRELAND

View Document

17/11/1017 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KEITH AMBROSE / 01/09/2010

View Document

08/04/108 April 2010 CHANGE OF NAME 03/04/2010

View Document

08/04/108 April 2010 COMPANY NAME CHANGED OPTIMAX LASER EYE CLINICS UNLIMITED CERTIFICATE ISSUED ON 08/04/10

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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