Company NameOptimale Ltd
DirectorsKevin Murphy and George Leonidas Pallis
Company StatusActive
Company Number10878576
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

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

Directors

Director NameKevin Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSonoma Brands 117 W. Napa Street
Suite C
Sonoma
Ca 95476
Director NameMr George Leonidas Pallis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed03 September 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 423 - Sky View (Ro) Argosy Road
East Midlands Airport
Derby
DE74 2SA
Director NameMr Alastair Peter Kennett
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address16 Penn Lea Road
Weston
Bath
BA1 3RA
Director NameMr David Richard Kennett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameDr Christopher Airey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Vinebank
Southampton
Hampshire
SO18 5TB

Location

Registered AddressUnit L Taper Building
175 Long Lane
London
SE1 4GT
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Silicon Valley Bank UK Limited as Bank

Classification: A registered charge
Particulars: Trade mark with trade mark number 3784427. for more details please refer to the instrument.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
6 April 2023Director's details changed for Mr George Leonidas Pallis on 1 April 2023 (2 pages)
6 April 2023Cessation of Alastair Peter Kennett as a person with significant control on 12 December 2022 (1 page)
6 April 2023Notification of Menwell Limited as a person with significant control on 12 December 2022 (2 pages)
6 April 2023Cessation of David Richard Kennett as a person with significant control on 12 December 2022 (1 page)
1 November 2022Registration of charge 108785760001, created on 28 October 2022 (44 pages)
28 October 2022Memorandum and Articles of Association (19 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 October 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
24 October 2022Termination of appointment of Alastair Peter Kennett as a director on 3 September 2022 (1 page)
24 October 2022Appointment of Kevin Murphy as a director on 3 September 2022 (2 pages)
24 October 2022Termination of appointment of Christopher Airey as a director on 3 September 2022 (1 page)
24 October 2022Termination of appointment of David Richard Kennett as a director on 3 September 2022 (1 page)
24 October 2022Appointment of Mr George Leonidas Pallis as a director on 3 September 2022 (2 pages)
1 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Memorandum and Articles of Association (26 pages)
26 August 2022Director's details changed for Dr Christopher Airey on 25 August 2022 (2 pages)
25 August 2022Change of details for Mr Alastair Peter Kennett as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Mr Alastair Peter Kennett on 25 August 2022 (2 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
21 September 2021Change of details for Mr David Richard Kennett as a person with significant control on 28 July 2021 (2 pages)
21 September 2021Change of details for Mr Alastair Peter Kennett as a person with significant control on 28 July 2021 (2 pages)
21 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
21 September 2021Director's details changed for Mr Alastair Peter Kennett on 28 July 2021 (2 pages)
21 September 2021Director's details changed for Mr David Richard Kennett on 28 July 2021 (2 pages)
21 September 2021Change of details for Mr Alastair Peter Kennett as a person with significant control on 29 July 2021 (2 pages)
21 September 2021Change of details for Mr David Richard Kennett as a person with significant control on 29 July 2021 (2 pages)
30 July 2021Director's details changed for Dr Christopher Airey on 29 July 2021 (2 pages)
29 July 2021Registered office address changed from Flat 12 Aston House Wandsworth Road London SW8 4ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2021 (1 page)
29 July 2021Director's details changed for Mr David Richard Kennett on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Mr Alastair Peter Kennett on 29 July 2021 (2 pages)
5 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
28 September 2020Director's details changed for Dr Christopher Airey on 17 September 2020 (2 pages)
28 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
17 September 2019Appointment of Dr Christopher Airey as a director on 4 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
8 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 103
(3 pages)
8 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 102
(3 pages)
21 July 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 March 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 101
(3 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(32 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 100
(32 pages)