Optimus Healthcare Lincoln Limited

General information

Name:

Optimus Healthcare Lincoln Ltd

Office Address:

5 Resolution Close Endeavour Park PE21 7TT Boston

Number: 07397118

Incorporation date: 2010-10-05

Dissolution date: 2023-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the year of the launching of Optimus Healthcare Lincoln Limited, a company which was located at 5 Resolution Close, Endeavour Park in Boston. The company was established on 2010-10-05. Its registered no. was 07397118 and the zip code was PE21 7TT. The firm had been present in this business for about thirteen years up until 2023-10-03.

As found in the following company's executives data, there were fourteen directors to name just a few: David T., Jane M. and Abigail P..

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 22 January 2019

Latest update: 21 September 2023

Jane M.

Role: Director

Appointed: 22 January 2019

Latest update: 21 September 2023

Abigail P.

Role: Director

Appointed: 10 October 2017

Latest update: 21 September 2023

Keith B.

Role: Director

Appointed: 16 January 2017

Latest update: 21 September 2023

John C.

Role: Director

Appointed: 05 October 2010

Latest update: 21 September 2023

Richard S.

Role: Director

Appointed: 05 October 2010

Latest update: 21 September 2023

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Free Download
On 18th October 2022 director's details were changed (CH01)
filed on: 18th, October 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Woodlands Medical Practice Jasmine Road

Post code:

LN6 9HN

City / Town:

Lincoln

HQ address,
2014

Address:

C/o Woodlands Medical Practice Jasmine Road

Post code:

LN6 9HN

City / Town:

Lincoln

HQ address,
2015

Address:

C/o Woodlands Medical Practice Jasmine Road

Post code:

LN6 9HN

City / Town:

Lincoln

HQ address,
2016

Address:

C/o Newark Road Surgery 501a Newark Road

Post code:

LN6 8RT

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
12
Company Age

Similar companies nearby

Closest companies