Background WavePink WaveYellow Wave

OPTIMA-LIFE THERAPIES LIMITED (03807994)

OPTIMA-LIFE THERAPIES LIMITED (03807994) is an active UK company. incorporated on 15 July 1999. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPTIMA-LIFE THERAPIES LIMITED has been registered for 26 years. Current directors include SHEPARD, Simon Guy Mccurdie, SHEPARD, Tracy.

Company Number
03807994
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
14 Waverley Road, St. Albans, AL3 5PA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SHEPARD, Simon Guy Mccurdie, SHEPARD, Tracy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA-LIFE THERAPIES LIMITED

OPTIMA-LIFE THERAPIES LIMITED is an active company incorporated on 15 July 1999 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPTIMA-LIFE THERAPIES LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03807994

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SIMON SHEPARD LIMITED
From: 15 July 1999To: 21 January 2013
Contact
Address

14 Waverley Road St. Albans, AL3 5PA,

Previous Addresses

78 Harpenden Road St. Albans Hertfordshire AL3 6DA England
From: 31 December 2010To: 15 August 2012
27 Ellis Fields St. Albans Hertfordshire AL3 6BG
From: 15 July 1999To: 31 December 2010
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHEPARD, Simon Guy Mccurdie

Active
Waverley Road, St. AlbansAL3 5PA
Born December 1965
Director
Appointed 15 Jul 1999

SHEPARD, Tracy

Active
Waverley Road, St. AlbansAL3 5PA
Born October 1965
Director
Appointed 15 Jul 1999

SHEPARD, Simon Guy

Resigned
27 Ellis Fields, St AlbansAL3 6BG
Secretary
Appointed 15 Jul 1999
Resigned 30 Jun 2008

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 15 Jul 1999

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Jul 1999
Resigned 15 Jul 1999

Persons with significant control

2

Mr Simon Guy Mccurdie Shepard

Active
Waverley Road, St. AlbansAL3 5PA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Tracy Shepard

Active
Waverley Road, St. AlbansAL3 5PA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
287Change of Registered Office
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Incorporation Company
15 July 1999
NEWINCIncorporation