-
OPTIMAL HEALTH AND PERFORMANCE LIMITED - The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
Company Information
- Company registration number
- 08961184
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Granary
- Brewer Street
- Bletchingley
- Surrey
- RH1 4QP The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-26
- Dissolved on
- 2021-03-30
- SIC/NACE
- 85510
Ownership
- Beneficial Owners
- Mr Stuart David Walker
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-04-09
- Last Date: 2019-03-26
-
OPTIMAL HEALTH AND PERFORMANCE LIMITED Company Description
- OPTIMAL HEALTH AND PERFORMANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08961184. Its current trading status is "closed". It was registered 2014-03-26. It has declared SIC or NACE codes as "85510". The latest accounts are filed up to 2018-03-31.It can be contacted at The Granary .
Get OPTIMAL HEALTH AND PERFORMANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Optimal Health And Performance Limited - The Granary, Brewer Street, Bletchingley, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for OPTIMAL HEALTH AND PERFORMANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-03-30) - GAZ2
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-04-07) - GAZ1
-
termination-director-company-with-name-termination-date (2020-01-31) - TM01
-
dissolved-compulsory-strike-off-suspended (2020-07-29) - DISS16(SOAS)
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-26) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-07) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
change-person-director-company-with-change-date (2016-04-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
change-person-director-company-with-change-date (2015-12-23) - CH01
-
termination-director-company-with-name-termination-date (2015-12-23) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-26) - NEWINC