Cheadle Hulme
Cheadle
Cheshire
SK8 5AU
Secretary Name | Miss Rachel Jane Chadwick |
---|---|
Status | Current |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mellor House Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Director Name | Mr Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor House Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Director Name | Dr Peter Steiger |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mellor House Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Director Name | Dr Anthony Stephen Holmes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mellor House Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AU |
Website | www.optasiamedical.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4883770 |
Telephone region | Manchester |
Registered Address | Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £160,935 |
Gross Profit | £127,383 |
Net Worth | -£1,887,543 |
Cash | £51,338 |
Current Liabilities | £2,113,705 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 9 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 23 September 2023 (overdue) |
10 July 2023 | Registered 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 2023 | Statement of affairs (9 pages) |
10 July 2023 | Resolutions
|
10 July 2023 | Appointment of a voluntary liquidator (3 pages) |
9 December 2022 | Group of companies' accounts made up to 30 September 2022 (21 pages) |
26 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
20 December 2021 | Group of companies' accounts made up to 30 September 2021 (24 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
1 April 2021 | Group of companies' accounts made up to 30 September 2020 (24 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 30 September 2019 (21 pages) |
12 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
11 January 2019 | Group of companies' accounts made up to 30 September 2018 (19 pages) |
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Anthony Stephen Holmes as a director on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Shawn Curtis Luetchens as a director on 31 May 2018 (2 pages) |
28 December 2017 | Group of companies' accounts made up to 30 September 2017 (20 pages) |
28 December 2017 | Group of companies' accounts made up to 30 September 2017 (20 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 January 2017 | Group of companies' accounts made up to 30 September 2016 (20 pages) |
18 January 2017 | Group of companies' accounts made up to 30 September 2016 (20 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 January 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
9 January 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 January 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
9 January 2015 | Group of companies' accounts made up to 30 September 2014 (21 pages) |
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Termination of appointment of Peter Steiger as a director (1 page) |
1 April 2014 | Termination of appointment of Peter Steiger as a director (1 page) |
5 January 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
5 January 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
28 November 2013 | Section 519 (1 page) |
28 November 2013 | Section 519 (1 page) |
21 November 2013 | Appointment of Dr Anthony Stephen Holmes as a director (2 pages) |
21 November 2013 | Appointment of Dr Anthony Stephen Holmes as a director (2 pages) |
22 October 2013 | Change of share class name or designation (2 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Change of share class name or designation (2 pages) |
22 October 2013 | Resolutions
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (21 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
30 April 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
28 April 2011 | Registered 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 2011 | Registered 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 2011 | Company name changed shv medical LIMITED\certificate issued on 03/02/11
|
3 February 2011 | Company name changed shv medical LIMITED\certificate issued on 03/02/11
|
13 January 2011 | Form 123 (1 page) |
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
13 January 2011 | Form 123 (1 page) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |