TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Optima Health Group Limited

Adresse
20 Grosvenor Place
London
SW1X 7HN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09621608 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • OH Assist Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Marlowe Occupational Health Group Ltd Status: Active Notified: 19/12/2022 Companies House Number: 13886031 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cbpe Capital Llp Status: Ceased Notified: 06/04/2016 Ceased: 24/01/2022 Companies House Number: Oc305899 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Marlowe Plc Status: Ceased Notified: 24/01/2022 Ceased: 19/12/2022 Companies House Number: 09952391 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Bone, Christopher London, England Status: Active Notified: 01/08/2023 Role: Secretary
    Councell, Adam Thomas London, England Status: Active Notified: 24/01/2022 Date of Birth: 06/1978 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Thomas, Jonathan David Sheffield, United Kingdom Status: Active Notified: 31/12/2015 Date of Birth: 08/1986 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Matthew James London, England Status: Ceased Notified: 24/01/2022 Ceased: 01/08/2023 Role: Secretary
    Arnold, Simon Ashley London, England Status: Ceased Notified: 19/09/2018 Ceased: 31/12/2022 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Dacre, Alexander Peter London, England Status: Ceased Notified: 24/01/2022 Ceased: 22/05/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB OH Assist Intermediate Limited Status: Active Notified: 06/04/2016 Companies House Number: 09621612 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB OH Assist Intermediate Limited Status: Active Notified: 06/04/2016 Companies House Number: 09621612 Nature of Control
  • Ownership of shares - 75% or more