Company NameOptimal Healthcare Solutions Limited
Company StatusDissolved
Company Number02996205
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 4 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

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

Directors

Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusClosed
Appointed10 February 1999(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed31 January 2001(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2005)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed31 January 2001(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2005)
Correspondence AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCS
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleAdministrator
Correspondence Address26 Latimer Gardens
Pinner
Middlesex
HA5 3RA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameMr Stephen John Powell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbney Gate
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Director NameHans Edgar Bishop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(9 months, 1 week after company formation)
Appointment Duration2 months (resigned 08 November 1995)
RoleCompany Director
Correspondence Address7 Ashley Road
Richmond
Surrey
TW9 2TG
Director NameMartin Peter Yates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1997)
RoleProject Manager
Correspondence Address197 Moulsham Drive
Old Moulsham
Chelmsford
Essex
CM2 9QA
Director NameGeoffrey Frederick Sanderson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressSapperton
Blue House Lane
Limpsfield
Nr Oxted
Director NameJohn Duncan McIntyre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1999)
RoleCompany Director
Correspondence AddressSt Lawrence 50 Hill Rise
Chalfont St Peter
Buckinghamshire
SL9 9BQ
Director NameJeffrey Royston Baxter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1999)
RoleAccountant
Correspondence Address21 Manor Road
Ashford
Middlesex
TW15 2SL
Secretary NameSimon Michael Bicknell
NationalityBritish
StatusResigned
Appointed08 April 1998(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 1999)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJohn Patrick Kearney
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressWilmcote Green End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4BZ
Director NameJoanna Susan Lecouilliard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2001)
RoleDirector Of Finance
Correspondence AddressWillow Tree Cottage
Spinning Wheel Lane, Binfield
Bracknell
Berkshire
RG42 5QH
Director NameDouglas Malcolm Hurt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 September 1999)
RoleCompany Director
Correspondence Address34 Berkeley Square
London
W1J 5AA
Director NameDavid Robert Blanksby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 2000)
RoleCompany Director
Correspondence Address71 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameDr Cameron Graham Marshall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleCommercial Director
Correspondence Address43 Bramfield Road
London
SW11 6RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,419,166
Current Liabilities£2,419,168

Accounts

Latest Accounts31 December 2003 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
20 October 2004Application for striking-off (1 page)
21 September 2004Return made up to 18/08/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 September 2003Secretary's particulars changed (1 page)
4 September 2003Return made up to 18/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page)
16 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2001Return made up to 01/09/01; full list of members (7 pages)
27 April 2001Secretary's particulars changed (1 page)
20 March 2001New director appointed (3 pages)
12 March 2001Director resigned (2 pages)
9 March 2001New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
2 October 2000Return made up to 01/09/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 February 2000Registered office changed on 29/02/00 from: international house 7 high street london W5 5DB (1 page)
29 December 1999Director's particulars changed (1 page)
6 October 1999Director resigned (1 page)
5 October 1999Return made up to 01/09/99; full list of members (7 pages)
23 September 1999New director appointed (2 pages)
11 August 1999Director's particulars changed (1 page)
23 July 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
29 January 1999Auditor's resignation (1 page)
5 October 1998Secretary's particulars changed (1 page)
2 October 1998Location of register of members (1 page)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
22 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 June 1997Full accounts made up to 31 December 1996 (7 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (2 pages)
13 September 1996Return made up to 01/09/96; full list of members (7 pages)
16 November 1995Director resigned (4 pages)
25 September 1995Return made up to 01/09/95; full list of members (14 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
13 September 1995New director appointed (4 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 September 1995New director appointed (4 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
14 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)