Company NameOptasia Medical Limited
DirectorsRanjeet Bhatia and Shawn Curtis Luetchens
Company StatusLiquidation
Company Number07327556
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Previous NameSHV Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ranjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Secretary NameMiss Rachel Jane Chadwick
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMellor House Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Director NameMr Shawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMellor House Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Director NameDr Peter Steiger
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Director NameDr Anthony Stephen Holmes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMellor House Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AU

Contact

Websitewww.optasiamedical.com
Email address[email protected]
Telephone0161 4883770
Telephone regionManchester

Location

Registered AddressFrp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£160,935
Gross Profit£127,383
Net Worth-£1,887,543
Cash£51,338
Current Liabilities£2,113,705

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

10 July 2023Registered office address changed from Mellor House Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 10 July 2023 (2 pages)
10 July 2023Statement of affairs (9 pages)
10 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-28
(1 page)
10 July 2023Appointment of a voluntary liquidator (3 pages)
9 December 2022Group of companies' accounts made up to 30 September 2022 (21 pages)
26 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 30 September 2021 (24 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
1 April 2021Group of companies' accounts made up to 30 September 2020 (24 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 30 September 2019 (21 pages)
12 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
11 January 2019Group of companies' accounts made up to 30 September 2018 (19 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
4 June 2018Termination of appointment of Anthony Stephen Holmes as a director on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Shawn Curtis Luetchens as a director on 31 May 2018 (2 pages)
28 December 2017Group of companies' accounts made up to 30 September 2017 (20 pages)
28 December 2017Group of companies' accounts made up to 30 September 2017 (20 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 January 2017Group of companies' accounts made up to 30 September 2016 (20 pages)
18 January 2017Group of companies' accounts made up to 30 September 2016 (20 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 January 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
9 January 2016Group of companies' accounts made up to 30 September 2015 (20 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 159,046.7
(5 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 159,046.7
(5 pages)
28 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 159,046.7
(5 pages)
9 January 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
9 January 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 159,046.7
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 159,046.7
(5 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 159,046.7
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,046.7
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 159,046.7
(3 pages)
1 April 2014Termination of appointment of Peter Steiger as a director (1 page)
1 April 2014Termination of appointment of Peter Steiger as a director (1 page)
5 January 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
5 January 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
28 November 2013Section 519 (1 page)
28 November 2013Section 519 (1 page)
21 November 2013Appointment of Dr Anthony Stephen Holmes as a director (2 pages)
21 November 2013Appointment of Dr Anthony Stephen Holmes as a director (2 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 October 2013Change of share class name or designation (2 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
17 June 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
30 April 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
30 April 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
11 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 128,056.8
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 128,056.8
(3 pages)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
28 April 2011Registered office address changed from Haw Bank House High Street Haw Bank House Cheadle SK8 1AL United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Haw Bank House High Street Haw Bank House Cheadle SK8 1AL United Kingdom on 28 April 2011 (1 page)
3 February 2011Company name changed shv medical LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Company name changed shv medical LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Form 123 (1 page)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 128,056.80
(3 pages)
13 January 2011Form 123 (1 page)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 128,056.80
(3 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
25 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100,000
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100,000
(3 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)