Company NameOptimum Nutrition Clinics Limited
Company StatusDissolved
Company Number05754489
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jacqueline Mary Lynch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 02 February 2016)
RoleNutritional Therapist
Country of ResidenceEngland
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Secretary NameMs Christina Mansi
StatusClosed
Appointed13 January 2015(8 years, 9 months after company formation)
Appointment Duration1 year (closed 02 February 2016)
RoleCompany Director
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Director NameMr David John Bennett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Parsons Croft
Hildersley
Ross On Wye
Herefordshire
HR9 5BN
Wales
Secretary NameDennis Andrews
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Ambrose Lane
Harpenden
Hertfordshire
AL5 4AU
Director NameDr Martin Hum
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Secretary NamePaul Francis Anders
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2011)
RoleCompany Director
Correspondence AddressAvalon House 72 Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Secretary NameMiss Catherine Morgan
StatusResigned
Appointed06 April 2011(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Secretary NameMr John David Googe
StatusResigned
Appointed01 September 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Director NameMr Gareth William John Edwards
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 2012)
RoleNutritional Therapist
Country of ResidenceEngland
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Director NameMr Chris Rowland Davies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Secretary NameMs Gwynne Myfanwy Price Jarvis
StatusResigned
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2015)
RoleCompany Director
Correspondence AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ion.ac.uk
Email address[email protected]
Telephone020 86147820
Telephone regionLondon

Location

Registered AddressAvalon House, 72 Lower Mortlake
Road, Richmond
Surrey
TW9 2JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Institute For Optimum Nutrition
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 January 2015Termination of appointment of Gwynne Myfanwy Price Jarvis as a secretary on 13 January 2015 (1 page)
14 January 2015Appointment of Ms Christina Mansi as a secretary on 13 January 2015 (2 pages)
14 January 2015Termination of appointment of Gwynne Myfanwy Price Jarvis as a secretary on 13 January 2015 (1 page)
14 January 2015Appointment of Ms Christina Mansi as a secretary on 13 January 2015 (2 pages)
14 September 2014Termination of appointment of Christopher Rowland Davies as a director on 14 September 2014 (1 page)
14 September 2014Termination of appointment of Christopher Rowland Davies as a director on 14 September 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 March 2013Appointment of Mr Christopher Rowland Davies as a director (2 pages)
13 March 2013Appointment of Mr Christopher Rowland Davies as a director (2 pages)
12 March 2013Appointment of Ms Gwynne Myfanwy Price Jarvis as a secretary (1 page)
12 March 2013Termination of appointment of Martin Hum as a director (1 page)
12 March 2013Appointment of Ms Jacqueline Mary Lynch as a director (2 pages)
12 March 2013Appointment of Ms Jacqueline Mary Lynch as a director (2 pages)
12 March 2013Termination of appointment of Martin Hum as a director (1 page)
12 March 2013Appointment of Ms Gwynne Myfanwy Price Jarvis as a secretary (1 page)
12 March 2013Termination of appointment of John Googe as a secretary (1 page)
12 March 2013Termination of appointment of John Googe as a secretary (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 December 2012Termination of appointment of Gareth Edwards as a director (1 page)
1 December 2012Termination of appointment of Gareth Edwards as a director (1 page)
22 July 2012Appointment of Gareth William John Edwards as a director (2 pages)
22 July 2012Appointment of Gareth William John Edwards as a director (2 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
10 October 2011Appointment of Mr John David Googe as a secretary (1 page)
10 October 2011Appointment of Mr John David Googe as a secretary (1 page)
10 October 2011Termination of appointment of Catherine Morgan as a secretary (1 page)
10 October 2011Termination of appointment of Catherine Morgan as a secretary (1 page)
6 April 2011Appointment of Miss Catherine Morgan as a secretary (1 page)
6 April 2011Termination of appointment of Paul Anders as a secretary (1 page)
6 April 2011Termination of appointment of Paul Anders as a secretary (1 page)
6 April 2011Appointment of Miss Catherine Morgan as a secretary (1 page)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of David Bennett as a director (1 page)
28 April 2010Termination of appointment of David Bennett as a director (1 page)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 December 2009Termination of appointment of Dennis Andrews as a secretary (2 pages)
8 December 2009Termination of appointment of Dennis Andrews as a secretary (2 pages)
8 December 2009Appointment of Paul Francis Anders as a secretary (3 pages)
8 December 2009Appointment of Paul Francis Anders as a secretary (3 pages)
18 November 2009Appointment of Dr Martin Hum as a director (3 pages)
18 November 2009Appointment of Dr Martin Hum as a director (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
15 May 2008Return made up to 23/03/08; full list of members (3 pages)
15 May 2008Return made up to 23/03/08; full list of members (3 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
2 April 2007Return made up to 23/03/07; full list of members (2 pages)
12 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
12 May 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)