Background WavePink WaveYellow Wave

OPTIMA-LIFE LIMITED (06306099)

OPTIMA-LIFE LIMITED (06306099) is an active UK company. incorporated on 9 July 2007. 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 LIMITED has been registered for 18 years. Current directors include SHEPARD, Simon Guy Mccurdie.

Company Number
06306099
Status
active
Type
ltd
Incorporated
9 July 2007
Age
18 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
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA-LIFE LIMITED

OPTIMA-LIFE LIMITED is an active company incorporated on 9 July 2007 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 LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06306099

LTD Company

Age

18 Years

Incorporated 9 July 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CENTRAL HEALTH TRAINING LIMITED
From: 9 July 2007To: 19 August 2010
Contact
Address

14 Waverley Road St. Albans, AL3 5PA,

Previous Addresses

78 Harpenden Road St. Albans Hertfordshire AL3 6DA England
From: 30 January 2012To: 15 August 2012
53-64 Chancery Lane London WC2A 1QF
From: 9 July 2007To: 30 January 2012
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Feb 20
Director Left
Feb 20
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHEPARD, Simon Guy Mccurdie

Active
Waverley Road, St. AlbansAL3 5PA
Born December 1965
Director
Appointed 10 Jul 2007

SHEPARD, Simon Guy

Resigned
27 Ellis Fields, St AlbansAL3 6BG
Secretary
Appointed 10 Jul 2007
Resigned 30 Jun 2008

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 09 Jul 2007
Resigned 10 Jul 2007

POULSON, Daniel Haydn Withers

Resigned
Waverley Road, St. AlbansAL3 5PA
Born September 1967
Director
Appointed 11 Jun 2008
Resigned 23 Sept 2019

PRICE, Natasha Jane Ilona

Resigned
107 Smallwood Road, LondonSW17 0TU
Born February 1969
Director
Appointed 10 Jul 2007
Resigned 28 May 2008

WRIGHT, Timothy Martin

Resigned
Waverley Road, St. AlbansAL3 5PA
Born March 1971
Director
Appointed 11 Jun 2008
Resigned 28 Jan 2020

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 09 Jul 2007
Resigned 10 Jul 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Guy Mccurdie Shepard

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

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 08 Dec 2025

Mr Simon Guy Mccurdie Shepard

Ceased
Waverley Road, St. AlbansAL3 5PA
Born December 1995

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 09 Jul 2016
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
1 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
3 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
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
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
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Capital Name Of Class Of Shares
15 April 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
225Change of Accounting Reference Date
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Incorporation Company
9 July 2007
NEWINCIncorporation