Background WavePink WaveYellow Wave

OPTIMA HEALTH (BIRMINGHAM) LIMITED (04617238)

OPTIMA HEALTH (BIRMINGHAM) LIMITED (04617238) is an active UK company. incorporated on 13 December 2002. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPTIMA HEALTH (BIRMINGHAM) LIMITED has been registered for 23 years. Current directors include GILES, Heidi, THOMAS, Jonathan David.

Company Number
04617238
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
Meadow Court, Sheffield, S9 1BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GILES, Heidi, THOMAS, Jonathan David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA HEALTH (BIRMINGHAM) LIMITED

OPTIMA HEALTH (BIRMINGHAM) LIMITED is an active company incorporated on 13 December 2002 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPTIMA HEALTH (BIRMINGHAM) LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04617238

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BHSF OCCUPATIONAL HEALTH LIMITED
From: 6 August 2012To: 3 February 2025
PTH GROUP LIMITED
From: 13 December 2002To: 6 August 2012
Contact
Address

Meadow Court 2 Hayland Street Sheffield, S9 1BY,

Previous Addresses

13th Floor, 54 Hagley Road Birmingham B16 8PE England
From: 1 September 2021To: 4 February 2025
2 Darnley Road Birmingham B16 8TE
From: 2 August 2012To: 1 September 2021
Banham Court Hanbury Road Stoke Prior Bromsgrove Worcs B60 4JZ
From: 13 December 2002To: 2 August 2012
Timeline

62 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
May 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Aug 22
Owner Exit
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MABBOTT, Benjamin Albert

Active
2 Hayland Street, SheffieldS9 1BY
Secretary
Appointed 28 Oct 2025

GILES, Heidi

Active
2 Hayland Street, SheffieldS9 1BY
Born September 1978
Director
Appointed 31 Jan 2025

THOMAS, Jonathan David

Active
2 Hayland Street, SheffieldS9 1BY
Born August 1986
Director
Appointed 31 Jan 2025

MERRICK, Kay

Resigned
Reinsbrook, RedditchB96 6PE
Secretary
Appointed 01 Jun 2005
Resigned 26 Jul 2012

ORELU, Brenda

Resigned
2 Hayland Street, SheffieldS9 1BY
Secretary
Appointed 31 Jan 2025
Resigned 28 Oct 2025

STOTT, Edward James

Resigned
Grimley House, Finstall, BromsgroveB60 3AF
Secretary
Appointed 13 Dec 2002
Resigned 01 Jun 2005

TAYLOR, Charlotte Mary

Resigned
Darnley Road, BirminghamB16 8TE
Secretary
Appointed 26 Jul 2012
Resigned 14 Feb 2020

BEGG, William George

Resigned
Darnley Road, BirminghamB16 8TE
Born February 1952
Director
Appointed 02 Jul 2014
Resigned 23 Nov 2015

BROWN, Michael

Resigned
112 Bratch Lane, WolverhamptonWV5 8DH
Born October 1959
Director
Appointed 01 Jan 2008
Resigned 26 Jul 2012

BURKE, Susan Jane

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1959
Director
Appointed 01 Sept 2012
Resigned 31 Jul 2017

CHANTRY PRICE, Ann

Resigned
Erlegh Manor, PitstoneLU7 9EY
Born March 1946
Director
Appointed 01 Oct 2005
Resigned 26 Jul 2012

COWDRILL, Gary Terence

Resigned
Hagley Road, BirminghamB16 8PE
Born December 1955
Director
Appointed 19 Jul 2016
Resigned 30 Sept 2024

DALE, Jane Elizabeth

Resigned
Darnley Road, BirminghamB16 8TE
Born February 1960
Director
Appointed 24 Feb 2016
Resigned 18 May 2017

FOWLER, Sara

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1959
Director
Appointed 01 Sept 2020
Resigned 31 Jan 2025

GALER, Ian Richard

Resigned
Darnley Road, BirminghamB16 8TE
Born May 1957
Director
Appointed 01 Sept 2014
Resigned 01 May 2018

GUERIN, Geoffrey Michael Walter

Resigned
Hagley Road, BirminghamB16 8PE
Born August 1983
Director
Appointed 22 Jul 2019
Resigned 01 Feb 2022

GUERIN, Geoffrey Michael Walter

Resigned
Darnley Road, BirminghamB16 8TE
Born August 1983
Director
Appointed 01 Feb 2014
Resigned 01 May 2018

HALL, Brian

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1964
Director
Appointed 04 Dec 2012
Resigned 01 May 2018

HAYHURST, Stuart

Resigned
Hagley Road, BirminghamB16 8PE
Born January 1974
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2025

HICKMAN, Darren James

Resigned
Hagley Road, BirminghamB16 8PE
Born June 1963
Director
Appointed 01 Oct 2024
Resigned 31 Jan 2025

HOPE, Adrian

Resigned
Darnley Road, BirminghamB16 8TE
Born July 1973
Director
Appointed 10 Oct 2016
Resigned 01 May 2018

HUNT, Elaine

Resigned
138 Crabtree Lane, BromsgroveB61 8PQ
Born September 1955
Director
Appointed 13 Dec 2002
Resigned 01 Apr 2005

KANAS, Robert Paul, Dr

Resigned
House, Stourport-On-SevernDY13 9RB
Born May 1953
Director
Appointed 26 Jul 2012
Resigned 31 Dec 2015

MASKELL, Peter John

Resigned
Dove House Lane, SolihullB91 2EE
Born October 1946
Director
Appointed 26 Jul 2012
Resigned 31 Aug 2017

MCCREA, Anthony Philip, Dr

Resigned
Hagley Road, BirminghamB16 8PE
Born April 1958
Director
Appointed 28 Oct 2014
Resigned 13 Sept 2021

MCKINNA, Alison Heather

Resigned
Hagley Road, BirminghamB16 8PE
Born May 1967
Director
Appointed 18 Mar 2022
Resigned 31 Jan 2025

MERRICK, Kay

Resigned
Darnley Road, BirminghamB16 8TE
Born September 1967
Director
Appointed 01 May 2013
Resigned 26 Feb 2015

MERRICK, Kay

Resigned
Reinsbrook, RedditchB96 6PE
Born September 1967
Director
Appointed 16 Jan 2008
Resigned 26 Jul 2012

MILNER, Andrew, Dr

Resigned
Darnley Road, BirminghamB16 8TE
Born February 1951
Director
Appointed 19 Oct 2017
Resigned 31 Aug 2020

NUTTALL, David Kenneth

Resigned
Newbold Close, LichfieldWS13 6QF
Born December 1969
Director
Appointed 26 Jul 2012
Resigned 01 May 2018

OCONNELL, John Patrick

Resigned
52 Mill Lane, BelperDE56 1LG
Born June 1964
Director
Appointed 07 Jun 2004
Resigned 25 Feb 2005

PRAJAPATI, Rohit Somabhai, Dr

Resigned
Hagley Road, BirminghamB16 8PE
Born August 1975
Director
Appointed 05 Oct 2021
Resigned 11 Aug 2022

ROBINSON, Paul Liam

Resigned
Hanbury Road, BromsgroveB60 4JZ
Born July 1961
Director
Appointed 20 May 2013
Resigned 28 Oct 2014

ROSS, Thomas Christopher

Resigned
Hagley Road, BirminghamB16 8PE
Born January 1987
Director
Appointed 13 Nov 2017
Resigned 31 Jan 2025

SIMS, Michael Paul

Resigned
Darnley Road, BirminghamB16 8TE
Born September 1956
Director
Appointed 01 Feb 2014
Resigned 21 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Optima Health Uk Limited

Active
2 Hayland Street, SheffieldS9 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
54 Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 31 Jan 2025

Bhsf Group Limited

Ceased
Darnley Road, BirminghamB16 8TE

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Miscellaneous
19 June 2013
MISCMISC
Auditors Resignation Company
14 June 2013
AUDAUD
Auditors Resignation Company
4 June 2013
AUDAUD
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Statement Of Companys Objects
7 August 2012
CC04CC04
Resolution
7 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
287Change of Registered Office
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Legacy
5 September 2005
225Change of Accounting Reference Date
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
287Change of Registered Office
Resolution
13 January 2003
RESOLUTIONSResolutions
Incorporation Company
13 December 2002
NEWINCIncorporation