Company NameOptispine Limited
DirectorDavinder Singh Chatha
Company StatusActive
Company Number06663189
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)
Previous NameLowcroft Clinic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Davinder Singh Chatha
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressTaxstats Ltd Work.Life, Core, 30 Brown Street
Manchester
M2 1DH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.opti-spine.com

Location

Registered AddressTaxstats Ltd
Work.Life, Core, 30 Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Balbir Kaur
33.33%
Ordinary
33 at £1Davinder Chatha
33.33%
Ordinary
33 at £1Jetinder Singh Chatha
33.33%
Ordinary

Financials

Year2014
Net Worth£4,719
Cash£53,669

Accounts

Latest Accounts27 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

22 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2017Change of details for Mr Davinder Singh Chatha as a person with significant control on 9 May 2016 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 99
(3 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 99
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Registration of charge 066631890001, created on 22 May 2015 (43 pages)
15 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(3 pages)
15 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 99
(3 pages)
7 July 2014Company name changed lowcroft clinic LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(3 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 99
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from 16 Binley Road Gosford Green Coventry CV3 1HZ England on 22 November 2012 (1 page)
22 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2011Registered office address changed from Kartar Farm New Road Swindon Staffordshire DY3 4PP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Kartar Farm New Road Swindon Staffordshire DY3 4PP on 4 August 2011 (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 04/08/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from karter farm new road swindon staffordshire DY3 4PP (1 page)
11 August 2008Registered office changed on 11/08/2008 from 72 york avenue wolverhampton WV3 9BU (1 page)
11 August 2008Director appointed davinder singh chatha (2 pages)
6 August 2008Appointment terminated director hanover directors LIMITED (1 page)
6 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 August 2008Incorporation (6 pages)