Gents Optimum Health Ltd

General information

Name:

Gents Optimum Health Limited

Office Address:

12 Rosedew Road London

Number: 05728907

Incorporation date: 2006-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gents Optimum Health came into being in 2006 as a company enlisted under no 05728907, located at London at 12 Rosedew Road. It has been in business for eighteen years and its last known status is active. It 's been three years since This company's name is Gents Optimum Health Ltd, but up till 2021 the name was Gents Heath and before that, up till 2020-04-15 the business was known under the name Alps Gear Retail. It means this company used five different names. This company's declared SIC number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Gents Optimum Health Limited reported its latest accounts for the financial period up to 2021-12-31. The business most recent annual confirmation statement was submitted on 2023-03-03.

1 transaction have been registered in 2014 with a sum total of £1,000. In 2012 there was a similar number of transactions (exactly 2) that added up to £1,421. The Council conducted 1 transaction in 2011, this added up to £869. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £3,290. Cooperation with the Hampshire County Council council covered the following areas: Equipment, Stock For Sale and Purchase Of Operational Equip..

Taking into consideration this particular company's magnitude, it became imperative to formally appoint other directors: Andrew T. and Merinda T. who have been collaborating since February 2009 to promote the success of this firm. At least one secretary in this firm is a limited company, specifically Outer X Limited.

  • Previous company's names
  • Gents Optimum Health Ltd 2021-01-25
  • Gents Heath Ltd 2020-04-15
  • Alps Gear Retail Limited 2010-11-17
  • Evoshield Europe Limited 2009-02-10
  • Outer X Gear Ltd 2006-03-03

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 06 February 2009

Latest update: 28 December 2023

Role: Corporate Secretary

Appointed: 03 March 2006

Address: Rosedew Road, London, W6 9ET, England

Latest update: 28 December 2023

Merinda T.

Role: Director

Appointed: 03 March 2006

Latest update: 28 December 2023

People with significant control

The companies with significant control over this firm include: Outer X Limited owns over 3/4 of company shares. This business can be reached in London at 12 Rosedew Road, W6 9ET, London and was registered as a PSC under the reg no 05615579.

Outer X Limited
Address: 12 12 Rosedew Road, London, London, W6 9ET, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05615579
Notified on 6 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 06 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 06 July 2013
Annual Accounts 03 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 03 August 2014
Annual Accounts 03 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 03 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 27 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, November 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 000.00
2014-11-10 2210677970 £ 1 000.00 Equipment
2012 Hampshire County Council 2 £ 1 421.25
2012-11-22 2208898318 £ 852.75 Equipment
2012-11-15 2208880205 £ 568.50 Stock For Sale
2011 Hampshire County Council 1 £ 868.50
2011-09-16 2207741454 £ 868.50 Purchase Of Operational Equip.

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
18
Company Age

Similar companies nearby

Closest companies