UKBizDB.co.uk

OPTIMUM WELLBEING PRACTICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimum Wellbeing Practice Ltd. The company was founded 10 years ago and was given the registration number 08833248. The firm's registered office is in BURY. You can find them at 366 Holcombe Road, Holcombe Brook, Bury, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OPTIMUM WELLBEING PRACTICE LTD
Company Number:08833248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:366 Holcombe Road, Holcombe Brook, Bury, Lancashire, BL8 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Alexandra Road, Kearsley, Bolton, United Kingdom, BL4 8NW

Director06 January 2014Active
West Bungalow, Blackpool Road, Preston, United Kingdom, PR3 0UB

Secretary06 January 2014Active
104, Hulton Lane, Bolton, United Kingdom, BL3 4JD

Director06 January 2014Active
West Bungalow, Blackpool Road, Preston, United Kingdom, PR3 0UB

Director06 January 2014Active

People with Significant Control

Ms Julie Barbara Deluca
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:West Bungalow, Blackpool Road, Preston, England, PR3 0UB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jeannie Parr
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:21, Alexandra Road, Bolton, England, BL4 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Caroline Abbey
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:104, Hulton Lane, Bolton, England, BL3 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

Change registered office address company with date old address new address.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-07Address

Change registered office address company with date old address new address.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Accounts

Change account reference date company previous extended.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.