London
EC1A 9PN
Director Name | Mr David John Brister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 27 Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PR |
Director Name | Robert Nicholas McBurney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 79 Florence Street 303s Chestnut Hill Ma 02467 United States |
Director Name | Dr Janet Christine Munro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Bergerie Du Bayle Frouzet 34380 St Martin De Londres France |
Director Name | Mr Alastair David McLaughlin Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Langwith Valley Road Collingham Wetherby West Yorkshire LS22 5DH |
Secretary Name | Mrs Paula Park |
---|---|
Status | Resigned |
Appointed | 22 October 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Campus North Sunco House 5 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Lisa Anne Weldon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2014(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 December 2015) |
Role | Sales Management |
Country of Residence | United States |
Correspondence Address | Campus North Sunco House 5 Carliol Square Newcastle Upon Tyne Tyne And Wear NE1 6UF |
Director Name | Prof Derek Lionel Glendon Hill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Griffin Court, 15 Long Lane London EC1A 9PN |
Director Name | Mrs Susan Day Lowther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin Court, 15 Long Lane London EC1A 9PN |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Status | Resigned |
Appointed | 08 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Griffin Court, 15 Long Lane London EC1A 9PN |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2015) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 December 2015) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | optimalmedicine.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0946452 |
Telephone region | Unknown |
Registered Address | Griffin Court, 15 Long Lane London EC1A 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£263,808 |
Cash | £565,250 |
Current Liabilities | £60,136 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2019 | Application to strike the company off the register (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
21 December 2018 | Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
5 March 2018 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
21 February 2018 | Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page) |
9 January 2018 | Full accounts made up to 30 September 2017 (23 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
12 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (26 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 17 September 2016 with updates
|
20 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement of capital on 5 May 2016
|
7 March 2016 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 8 December 2015 (1 page) |
7 March 2016 | Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Griffin Court, 15 Long Lane London EC1A 9PN on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Lisa Anne Weldon as a director on 8 December 2015 (1 page) |
7 March 2016 | Appointment of Professor Derek Lionel Glendon Hill as a director on 8 December 2015 (2 pages) |
7 March 2016 | Appointment of Dr Jane Elizabeth Whitrow as a secretary on 8 December 2015 (2 pages) |
7 March 2016 | Current accounting period extended from 27 August 2016 to 30 September 2016 (1 page) |
7 March 2016 | Appointment of Dr Jane Elizabeth Whitrow as a secretary on 8 December 2015 (2 pages) |
7 March 2016 | Appointment of Mrs Susan Day Lowther as a director on 8 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Janet Christine Munro as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Robert Nicholas Mcburney as a director on 8 December 2015 (1 page) |
7 March 2016 | Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Griffin Court, 15 Long Lane London EC1A 9PN on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of David John Brister as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Lisa Anne Weldon as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Robert Nicholas Mcburney as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Ip2Ipo Services Limited as a director on 8 December 2015 (1 page) |
7 March 2016 | Appointment of Mrs Susan Day Lowther as a director on 8 December 2015 (2 pages) |
7 March 2016 | Current accounting period extended from 27 August 2016 to 30 September 2016 (1 page) |
7 March 2016 | Appointment of Professor Derek Lionel Glendon Hill as a director on 8 December 2015 (2 pages) |
7 March 2016 | Termination of appointment of Janet Christine Munro as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Ip2Ipo Services Limited as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of David John Brister as a director on 8 December 2015 (1 page) |
7 March 2016 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 8 December 2015 (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 07/12/15 (5 pages) |
22 December 2015 | Statement by Directors (7 pages) |
22 December 2015 | Statement by Directors (5 pages) |
22 December 2015 | Solvency Statement dated 07/12/15 (5 pages) |
22 December 2015 | Statement by Directors (7 pages) |
22 December 2015 | Resolutions
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 July 2015 | Termination of appointment of Paula Park as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Ip2Ipo Services Limited as a secretary on 24 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Paula Park as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Ip2Ipo Services Limited as a secretary on 24 July 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 January 2015 | Appointment of Lisa Anne Weldon as a director on 16 December 2014 (2 pages) |
7 January 2015 | Appointment of Lisa Anne Weldon as a director on 16 December 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Paula Park as a secretary on 22 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 22 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 22 October 2014 (1 page) |
28 October 2014 | Appointment of Mrs Paula Park as a secretary on 22 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 September 2014 | Director's details changed for Mr David John Brister on 1 April 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr David John Brister on 1 April 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr David John Brister on 1 April 2014 (2 pages) |
2 September 2014 | Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom to Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 2 September 2014 (1 page) |
2 September 2014 | Register(s) moved to registered office address Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF (1 page) |
2 September 2014 | Register(s) moved to registered office address Campus North Sunco House 5 Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF (1 page) |
2 September 2014 | Director's details changed for Robert Nicholas Mcburney on 20 June 2014 (2 pages) |
2 September 2014 | Director's details changed for Robert Nicholas Mcburney on 20 June 2014 (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 December 2013 | Register(s) moved to registered inspection location (2 pages) |
20 December 2013 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF (2 pages) |
20 December 2013 | Register(s) moved to registered inspection location (2 pages) |
20 December 2013 | Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF (2 pages) |
25 October 2013 | Register(s) moved to registered inspection location (2 pages) |
25 October 2013 | Register inspection address has been changed (4 pages) |
25 October 2013 | Register(s) moved to registered inspection location (2 pages) |
25 October 2013 | Register inspection address has been changed (4 pages) |
22 October 2013 | Annual return made up to 17 September 2013
|
22 October 2013 | Annual return made up to 17 September 2013
|
18 July 2013 | Director's details changed for Mr David John Brister on 8 July 2013 (3 pages) |
18 July 2013 | Director's details changed for Mr David John Brister on 8 July 2013 (3 pages) |
18 July 2013 | Director's details changed for Mr David John Brister on 8 July 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 27 August 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 27 August 2012 (7 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
21 September 2012 | Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages) |
21 September 2012 | Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages) |
21 September 2012 | Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages) |
21 September 2012 | Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages) |
21 September 2012 | Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages) |
21 September 2012 | Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 27 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 27 August 2011 (5 pages) |
10 April 2012 | Registered office address changed from C/O C/O Bracher Rawlins Llp Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from C/O C/O Bracher Rawlins Llp Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 10 April 2012 (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
14 February 2012 | Resolutions
|
10 February 2012 | Termination of appointment of Alastair Smith as a director (1 page) |
10 February 2012 | Termination of appointment of Alastair Smith as a director (1 page) |
10 February 2012 | Appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
10 February 2012 | Appointment of Ip2Ipo Services Limited as a secretary (2 pages) |
10 February 2012 | Appointment of Ip2Ipo Services Limited as a director (2 pages) |
10 February 2012 | Appointment of Ip2Ipo Services Limited as a director (2 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 27 August 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 27 August 2010 (5 pages) |
21 June 2011 | Registered office address changed from C/O C/O Bracher Rawlins Llp Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from C/O C/O Bracher Rawlins Llp Fox Court 14 Gray's Inn Road London WC1X 8HN United Kingdom on 21 June 2011 (1 page) |
9 June 2011 | Appointment of Alastair Smith as a director (2 pages) |
9 June 2011 | Appointment of Alastair Smith as a director (2 pages) |
25 May 2011 | Previous accounting period shortened from 31 August 2010 to 27 August 2010 (1 page) |
25 May 2011 | Previous accounting period shortened from 31 August 2010 to 27 August 2010 (1 page) |
24 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
24 May 2011 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page) |
20 May 2011 | Director's details changed for Mr David John Brister on 20 May 2011 (2 pages) |
20 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
20 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
20 May 2011 | Director's details changed for Mr David John Brister on 20 May 2011 (2 pages) |
22 March 2011 | Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincolns Inn London WC2A 3QG on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from C/O Payne Hicks Beach 10 New Square Lincolns Inn London WC2A 3QG on 22 March 2011 (1 page) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Robert Nicholas Mcburney on 28 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert Nicholas Mcburney on 28 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Dr Janet Christine Munro on 28 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Janet Christine Munro on 28 August 2010 (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
11 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
11 October 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
28 August 2009 | Incorporation (15 pages) |
28 August 2009 | Incorporation (15 pages) |