Company NameOptimum Healthcare Services Limited
DirectorGugulethu Pride Malaba
Company StatusActive - Proposal to Strike off
Company Number09303275
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMs Gugulethu Pride Malaba
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleHealthcare Services
Country of ResidenceEngland
Correspondence Address6 Cowper Crescent
Colchester
CO4 5XT

Location

Registered Address6 Cowper Crescent
Colchester
CO4 5XT
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gugulethu Malaba
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

14 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
10 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (3 pages)
24 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
12 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)