Background WavePink WaveYellow Wave

OPTIMAL LIVING (LUTON) LIMITED (07289279)

OPTIMAL LIVING (LUTON) LIMITED (07289279) is an active UK company. incorporated on 18 June 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. OPTIMAL LIVING (LUTON) LIMITED has been registered for 15 years. Current directors include SATRA, Chetna, SATRA, Hiren.

Company Number
07289279
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
SATRA, Chetna, SATRA, Hiren
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMAL LIVING (LUTON) LIMITED

OPTIMAL LIVING (LUTON) LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. OPTIMAL LIVING (LUTON) LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07289279

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Hazelwoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 5 September 2016To: 6 June 2017
302-308 Preston Road Harrow Middx HA3 0QP
From: 18 June 2010To: 5 September 2016
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Mar 16
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SATRA, Chetna

Active
Bayshill Road, CheltenhamGL50 3AT
Secretary
Appointed 18 Jun 2010

SATRA, Chetna

Active
Bayshill Road, CheltenhamGL50 3AT
Born October 1970
Director
Appointed 18 Jun 2010

SATRA, Hiren

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1968
Director
Appointed 18 Jun 2010

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Jun 2010
Resigned 18 Jun 2010

Persons with significant control

2

Mr Hiren Satra

Active
Bayshill Road, CheltenhamGL50 3AT
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Chetna Satra

Active
Bayshill Road, CheltenhamGL50 3AT
Born October 1970

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Resolution
22 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
25 June 2011
MG01MG01
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Incorporation Company
18 June 2010
NEWINCIncorporation