Optimum Physiotherapy Ltd

General information

Name:

Optimum Physiotherapy Limited

Office Address:

Cardinal Square First Floor - West 10 Nottingham Road DE1 3QT Derby

Number: 07322441

Incorporation date: 2010-07-22

Dissolution date: 2021-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the beginning of Optimum Physiotherapy Ltd, the company which was situated at Cardinal Square First Floor - West, 10 Nottingham Road in Derby. The company was founded on 2010-07-22. The registered no. was 07322441 and the postal code was DE1 3QT. The company had existed on the market for 11 years up until 2021-04-20.

Taking into consideration this particular firm's executives list, there were three directors: Lisa B., Wendy L. and Dean P..

The companies with significant control over this firm included: Optimum Sports Performance Centre Limited owned over 3/4 of company shares. This business could have been reached in Derby at 10 Nottingham Road, DE1 3QT and was registered as a PSC under the reg no 04908206.

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 16 February 2018

Latest update: 6 February 2024

Wendy L.

Role: Director

Appointed: 16 February 2018

Latest update: 6 February 2024

John C.

Role: Secretary

Appointed: 13 February 2018

Latest update: 6 February 2024

Dean P.

Role: Director

Appointed: 22 July 2010

Latest update: 6 February 2024

People with significant control

Optimum Sports Performance Centre Limited
Address: Cardinal Square West 10 Nottingham Road, Derby, DE1 3QT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04908206
Notified on 2 May 2019
Nature of control:
over 3/4 of shares
Jennifer P.
Notified on 22 July 2016
Ceased on 16 February 2018
Nature of control:
over 3/4 of shares
Dean P.
Notified on 22 July 2016
Ceased on 16 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 05 August 2021
Confirmation statement last made up date 22 July 2020
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 February 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
10
Company Age

Closest Companies - by postcode