Optimax Clinics Limited

DataGardener
voluntary arrangement
Small

Optimax Clinics Limited

07200452Private Limited With Share Capital

96 Bristol Road, Edgbaston, Birmingham, B57XJ
Incorporated

23/03/2010

Company Age

16 years

Directors

4

Employees

108

SIC Code

86102

Risk

not scored

Company Overview

Registration, classification & business activity

Optimax Clinics Limited (07200452) is a private limited with share capital incorporated on 23/03/2010 (16 years old) and registered in birmingham, B57XJ. The company operates under SIC code 86102 - medical nursing home activities.

Private Limited With Share Capital
SIC: 86102
Small
Incorporated 23/03/2010
B57XJ
108 employees

Financial Overview

Total Assets

£4.51M

Liabilities

£9.24M

Net Assets

£-4.73M

Turnover

£4.47M

Cash

£945.5K

Key Metrics

108

Employees

4

Directors

1

Shareholders

5

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2025
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Memorandum Articles
Category:Incorporation
Date:13-08-2024
Resolution
Category:Resolution
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Termination Director Company With Name
Category:Officers
Date:07-08-2013
Certificate Re Registration Unlimited To Limited
Category:Change Of Name
Date:23-07-2013
Reregistration Private Unlimited To Private Limited Company
Category:Change Of Name
Date:23-07-2013
Re Registration Memorandum Articles
Category:Incorporation
Date:23-07-2013
Resolution
Category:Resolution
Date:23-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-05-2013
Termination Director Company With Name
Category:Officers
Date:13-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-02-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-11-2010
Legacy
Category:Mortgage
Date:21-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2010
Resolution
Category:Resolution
Date:08-04-2010
Incorporation Company
Category:Incorporation
Date:23-03-2010

Import / Export

Imports
12 Months8
60 Months34
Exports
12 Months1
60 Months10

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

128 Finchley Road, London, NW35HT
96 Bristol Road, Edgbaston, Birmingham, West Midlands, B57XJRegistered

Contact

08000931110
www.optimax.co.uk
96 Bristol Road, Edgbaston, Birmingham, B57XJ