Company NameOptimal Medicine Limited
Company StatusDissolved
Company Number07004137
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Giulio Cerroni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court, 15 Long Lane
London
EC1A 9PN
Director NameMr David John Brister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27 Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Director NameRobert Nicholas McBurney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address79 Florence Street
303s
Chestnut Hill
Ma 02467
United States
Director NameDr Janet Christine Munro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressBergerie Du Bayle Frouzet
34380 St Martin De Londres
France
Director NameMr Alastair David McLaughlin Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Langwith Valley Road
Collingham
Wetherby
West Yorkshire
LS22 5DH
Secretary NameMrs Paula Park
StatusResigned
Appointed22 October 2014(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressCampus North Sunco House
5 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameLisa Anne Weldon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 2015)
RoleSales Management
Country of ResidenceUnited States
Correspondence AddressCampus North Sunco House
5 Carliol Square
Newcastle Upon Tyne
Tyne And Wear
NE1 6UF
Director NameProf Derek Lionel Glendon Hill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGriffin Court, 15 Long Lane
London
EC1A 9PN
Director NameMrs Susan Day Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin Court, 15 Long Lane
London
EC1A 9PN
Secretary NameDr Jane Elizabeth Whitrow
StatusResigned
Appointed08 December 2015(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressGriffin Court, 15 Long Lane
London
EC1A 9PN
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed09 February 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2015)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed24 July 2015(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 December 2015)
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websiteoptimalmedicine.com
Email address[email protected]
Telephone0845 0946452
Telephone regionUnknown

Location

Registered AddressGriffin Court, 15 Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£263,808
Cash£565,250
Current Liabilities£60,136

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
2 September 2019Application to strike the company off the register (3 pages)
28 January 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
21 December 2018Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
5 March 2018Second filing of Confirmation Statement dated 17/09/2016 (7 pages)
21 February 2018Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page)
9 January 2018Full accounts made up to 30 September 2017 (23 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
19 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 192.761
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 192.761
(4 pages)
12 April 2017Full accounts made up to 30 September 2016 (26 pages)
12 April 2017Full accounts made up to 30 September 2016 (26 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 05/03/2018
(7 pages)
20 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
24 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
24 May 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 178.01
(6 pages)
5 May 2016Statement of capital on 5 May 2016
  • GBP 178.01
(6 pages)
7 March 2016Termination of appointment of Ip2Ipo Services Limited as a secretary on 8 December 2015 (1 page)
7 March 2016Registered 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 2016Termination of appointment of Lisa Anne Weldon as a director on 8 December 2015 (1 page)
7 March 2016Appointment of Professor Derek Lionel Glendon Hill as a director on 8 December 2015 (2 pages)
7 March 2016Appointment of Dr Jane Elizabeth Whitrow as a secretary on 8 December 2015 (2 pages)
7 March 2016Current accounting period extended from 27 August 2016 to 30 September 2016 (1 page)
7 March 2016Appointment of Dr Jane Elizabeth Whitrow as a secretary on 8 December 2015 (2 pages)
7 March 2016Appointment of Mrs Susan Day Lowther as a director on 8 December 2015 (2 pages)
7 March 2016Termination of appointment of Janet Christine Munro as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Robert Nicholas Mcburney as a director on 8 December 2015 (1 page)
7 March 2016Registered 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 2016Termination of appointment of David John Brister as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Lisa Anne Weldon as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Robert Nicholas Mcburney as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Ip2Ipo Services Limited as a director on 8 December 2015 (1 page)
7 March 2016Appointment of Mrs Susan Day Lowther as a director on 8 December 2015 (2 pages)
7 March 2016Current accounting period extended from 27 August 2016 to 30 September 2016 (1 page)
7 March 2016Appointment of Professor Derek Lionel Glendon Hill as a director on 8 December 2015 (2 pages)
7 March 2016Termination of appointment of Janet Christine Munro as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Ip2Ipo Services Limited as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of David John Brister as a director on 8 December 2015 (1 page)
7 March 2016Termination of appointment of Ip2Ipo Services Limited as a secretary on 8 December 2015 (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 December 2015Solvency Statement dated 07/12/15 (5 pages)
22 December 2015Statement by Directors (7 pages)
22 December 2015Statement by Directors (5 pages)
22 December 2015Solvency Statement dated 07/12/15 (5 pages)
22 December 2015Statement by Directors (7 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 178.011
(9 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 178.011
(9 pages)
24 July 2015Termination of appointment of Paula Park as a secretary on 24 July 2015 (1 page)
24 July 2015Appointment of Ip2Ipo Services Limited as a secretary on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Paula Park as a secretary on 24 July 2015 (1 page)
24 July 2015Appointment of Ip2Ipo Services Limited as a secretary on 24 July 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 January 2015Appointment of Lisa Anne Weldon as a director on 16 December 2014 (2 pages)
7 January 2015Appointment of Lisa Anne Weldon as a director on 16 December 2014 (2 pages)
28 October 2014Appointment of Mrs Paula Park as a secretary on 22 October 2014 (2 pages)
28 October 2014Termination of appointment of Ip2Ipo Services Limited as a secretary on 22 October 2014 (1 page)
28 October 2014Termination of appointment of Ip2Ipo Services Limited as a secretary on 22 October 2014 (1 page)
28 October 2014Appointment of Mrs Paula Park as a secretary on 22 October 2014 (2 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 178.011
(9 pages)
7 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 178.011
(9 pages)
26 September 2014Director's details changed for Mr David John Brister on 1 April 2014 (2 pages)
26 September 2014Director's details changed for Mr David John Brister on 1 April 2014 (2 pages)
26 September 2014Director's details changed for Mr David John Brister on 1 April 2014 (2 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Register(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 2014Register(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 2014Director's details changed for Robert Nicholas Mcburney on 20 June 2014 (2 pages)
2 September 2014Director's details changed for Robert Nicholas Mcburney on 20 June 2014 (2 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 403.011
(8 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 360.01
(4 pages)
14 July 2014Resolutions
  • RES13 ‐ Shares deferred 30/06/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(59 pages)
14 July 2014Resolutions
  • RES13 ‐ Shares deferred 30/06/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(59 pages)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 360.01
(4 pages)
14 July 2014Particulars of variation of rights attached to shares (2 pages)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2014Change of share class name or designation (2 pages)
14 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 403.011
(8 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 December 2013Register(s) moved to registered inspection location (2 pages)
20 December 2013Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF (2 pages)
20 December 2013Register(s) moved to registered inspection location (2 pages)
20 December 2013Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF (2 pages)
25 October 2013Register(s) moved to registered inspection location (2 pages)
25 October 2013Register inspection address has been changed (4 pages)
25 October 2013Register(s) moved to registered inspection location (2 pages)
25 October 2013Register inspection address has been changed (4 pages)
22 October 2013Annual return made up to 17 September 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(15 pages)
22 October 2013Annual return made up to 17 September 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(15 pages)
18 July 2013Director's details changed for Mr David John Brister on 8 July 2013 (3 pages)
18 July 2013Director's details changed for Mr David John Brister on 8 July 2013 (3 pages)
18 July 2013Director's details changed for Mr David John Brister on 8 July 2013 (3 pages)
25 March 2013Total exemption small company accounts made up to 27 August 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 27 August 2012 (7 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
21 September 2012Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages)
21 September 2012Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages)
21 September 2012Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages)
21 September 2012Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages)
21 September 2012Director's details changed for Dr Janet Christine Munro on 9 February 2012 (3 pages)
21 September 2012Director's details changed for Robert Nicholas Mcburney on 9 February 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 27 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 27 August 2011 (5 pages)
10 April 2012Registered 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 2012Registered 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowered to allot shares 09/02/2012
(37 pages)
14 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 210.18
(6 pages)
14 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 210.18
(6 pages)
14 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 210.18
(6 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Empowered to allot shares 09/02/2012
(37 pages)
10 February 2012Termination of appointment of Alastair Smith as a director (1 page)
10 February 2012Termination of appointment of Alastair Smith as a director (1 page)
10 February 2012Appointment of Ip2Ipo Services Limited as a secretary (2 pages)
10 February 2012Appointment of Ip2Ipo Services Limited as a secretary (2 pages)
10 February 2012Appointment of Ip2Ipo Services Limited as a director (2 pages)
10 February 2012Appointment of Ip2Ipo Services Limited as a director (2 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 27 August 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 27 August 2010 (5 pages)
21 June 2011Registered 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 2011Registered 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 2011Appointment of Alastair Smith as a director (2 pages)
9 June 2011Appointment of Alastair Smith as a director (2 pages)
25 May 2011Previous accounting period shortened from 31 August 2010 to 27 August 2010 (1 page)
25 May 2011Previous accounting period shortened from 31 August 2010 to 27 August 2010 (1 page)
24 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
24 May 2011Previous accounting period shortened from 31 December 2010 to 31 August 2010 (1 page)
20 May 2011Director's details changed for Mr David John Brister on 20 May 2011 (2 pages)
20 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
20 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
20 May 2011Director's details changed for Mr David John Brister on 20 May 2011 (2 pages)
22 March 2011Registered 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 2011Registered 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 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Robert Nicholas Mcburney on 28 August 2010 (2 pages)
22 September 2010Director's details changed for Robert Nicholas Mcburney on 28 August 2010 (2 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Dr Janet Christine Munro on 28 August 2010 (2 pages)
21 September 2010Director's details changed for Dr Janet Christine Munro on 28 August 2010 (2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 77.10
(4 pages)
11 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 77.10
(4 pages)
28 August 2009Incorporation (15 pages)
28 August 2009Incorporation (15 pages)