OPTIMUM WELLBEING PRACTICE LTD

Company Documents

DateDescription
24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIE DELUCA

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE DELUCA

View Document

29/03/1829 March 2018 CESSATION OF JULIE BARBARA DELUCA AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 366 HOLCOMBE ROAD GREENMOUNT BURY BL8 4DT ENGLAND

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ABBEY

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BARBARA DELUCA / 04/04/2017

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ABBEY

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM MORNINGTON HOUSE 142 CHORLEY NEW ROAD BOLTON BL1 4NX

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM 3RD FLOOR CORN EXCHANGE EXCHANGE SQUARE MANCHESTER M4 3TR UNITED KINGDOM

View Document

06/01/146 January 2014 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