Optimum Pharma Services Limited

General information

Name:

Optimum Pharma Services Ltd

Office Address:

Flat 13 71h, Drayton Park N5 1DU London

Number: 07953527

Incorporation date: 2012-02-17

Dissolution date: 2022-04-12

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in London with reg. no. 07953527. The firm was set up in the year 2012. The office of this firm was located at Flat 13 71h, Drayton Park. The postal code for this place is N5 1DU. This firm was dissolved on 2022-04-12, which means it had been in business for ten years. Its official name transformation from Amelsahbi to Optimum Pharma Services Limited occurred on 2012-03-15.

This specific business was supervised by one managing director: Amal S. who was with it from 2012-02-17 to dissolution date on 2022-04-12.

Amal S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Optimum Pharma Services Limited 2012-03-15
  • Amelsahbi Limited 2012-02-17

Financial data based on annual reports

Company staff

Amal S.

Role: Director

Appointed: 17 February 2012

Latest update: 4 December 2023

People with significant control

Amal S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 16 November 2021
Confirmation statement last made up date 02 November 2020
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 September 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 July 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 20 September 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat C 10-11 Rheidol Terrace

Post code:

N1 8NT

City / Town:

London

HQ address,
2014

Address:

Flat A 41a, Newington Green Road,

Post code:

N1 4QT

City / Town:

London

Accountant/Auditor,
2014

Name:

Privilege Accounts Limited

Address:

5th Floor Hampton By Hilton 42-50 Kimpton Road

Post code:

LU2 0FP

City / Town:

Luton

Accountant/Auditor,
2013

Name:

Privilege Accounts Limited

Address:

9 - 14 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
10
Company Age

Similar companies nearby

Closest companies