Optimised Personal Wellness Limited

General information

Name:

Optimised Personal Wellness Ltd

Office Address:

C/o Savvy Accountancy Kenward House, High Street RG27 8NY Hartley Wintney

Number: 05475514

Incorporation date: 2005-06-08

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Optimised Personal Wellness Limited business has been operating on the market for 19 years, having launched in 2005. Registered with number 05475514, Optimised Personal Wellness is categorised as a Private Limited Company with office in C/o Savvy Accountancy, Hartley Wintney RG27 8NY. The company switched its name already two times. Up to 2016 it has been working on providing the services it specializes in under the name of Three Sixty Clinic but now it operates under the name Optimised Personal Wellness Limited. The enterprise's principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. 28th September 2021 is the last time the company accounts were filed.

Regarding to the following firm, the majority of director's responsibilities have so far been performed by Matthew B. and Dharmista B.. When it comes to these two people, Dharmista B. has managed firm the longest, having been a part of directors' team since Wed, 8th Jun 2005. In order to provide support to the directors, this particular firm has been utilizing the skills of Matthew B. as a secretary since 2005.

  • Previous company's names
  • Optimised Personal Wellness Limited 2016-10-03
  • Three Sixty Clinic Ltd 2013-03-26
  • Eclindata Limited 2005-06-08

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 11 September 2012

Latest update: 4 March 2024

Matthew B.

Role: Secretary

Appointed: 08 June 2005

Latest update: 4 March 2024

Dharmista B.

Role: Director

Appointed: 08 June 2005

Latest update: 4 March 2024

People with significant control

Executives with significant control over the firm are: Dharmista B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dharmista B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2023
Account last made up date 28 September 2021
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
End Date For Period Covered By Report 30 September 2015
Annual Accounts 30 June 2014
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 28th Sep 2021 (AA)
filed on: 28th, December 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

C/o Ascendis Second Floor 683-693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

HQ address,
2014

Address:

C/o Ascendis Second Floor 683-693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

HQ address,
2015

Address:

Ascendis 2nd Floor 683-693 Wilmslow Road

Post code:

M20 6RE

City / Town:

Didsbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 96040 : Physical well-being activities
  • 93130 : Fitness facilities
18
Company Age

Similar companies nearby

Closest companies