Company NameOptimum Health Plus Limited
Company StatusDissolved
Company Number05317674
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameO P P Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 September 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene 55 Kings Avenue
Woodford Green
Essex
IG8 0JF
Secretary NameOrinda Registrars Limited (Corporation)
StatusClosed
Appointed24 October 2007(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 09 September 2008)
Correspondence AddressCommerce House
845 London Road
Westcliff On Sea
Essex
SS0 9SZ
Director NameMr John Edward Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene 55 Kings Avenue
Woodford Green
Essex
IG8 0JF
Secretary NameRichard Pollard
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Blackthorn Court
Langdon Hills
Essex
SS16 6TJ
Director NameMark Jonathan Attwood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address49 Marchmont Street
London
WC1N 1AP
Secretary NameJohn Edward Jones
NationalityBritish
StatusResigned
Appointed12 July 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address55 Kings Avenue
Woodford Green
Essex
IG8 0JF

Location

Registered Address3c Sopwith Crescent, Hurricane
Way, Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£4,511
Gross Profit£1,123
Net Worth-£267
Cash£1,842
Current Liabilities£2,111

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
13 February 2008Return made up to 20/12/07; full list of members (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
17 January 2007Return made up to 20/12/06; full list of members (6 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Return made up to 20/12/05; full list of members (6 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)