Company NameOptima Care (Maidenhead) Ltd
Company StatusActive
Company Number07389788
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Jagmohan Singh Chawla
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(1 week after company formation)
Appointment Duration13 years, 6 months
RoleOperational Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameDr Manmohan Singh Chawla
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(1 week after company formation)
Appointment Duration13 years, 6 months
RoleClinical Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameDr Satnam Singh Chawla
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £0.001Manmohan Chawla
50.00%
Ordinary
490 at £0.001Jagmohan Chawla
49.00%
Ordinary
10 at £0.001Satnam Chawla
1.00%
Ordinary

Financials

Year2014
Net Worth-£254,694
Cash£11,413
Current Liabilities£220,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

14 May 2020Delivered on: 20 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
26 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
20 May 2020Registration of charge 073897880001, created on 14 May 2020 (41 pages)
14 April 2020Change of details for Mr Manmohan Singh Chawla as a person with significant control on 14 April 2020 (2 pages)
14 April 2020Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 14 April 2020 (2 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 28 September 2018 (2 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
11 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
14 October 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
24 October 2012Statement of capital following an allotment of shares on 25 September 2011
  • GBP 999
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 25 September 2011
  • GBP 999
(4 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
19 October 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
12 September 2012Appointment of Mr Satnam Chawla as a director (2 pages)
12 September 2012Appointment of Mr Satnam Chawla as a director (2 pages)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
5 October 2010Appointment of Mr Jagmohan Chawla as a director (2 pages)
5 October 2010Appointment of Mr Manmohan Singh Chawla as a director (2 pages)
5 October 2010Appointment of Mr Jagmohan Chawla as a director (2 pages)
5 October 2010Appointment of Mr Manmohan Singh Chawla as a director (2 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)