Background WavePink WaveYellow Wave

OPTIMUS HEALTH LIMITED (07415246)

OPTIMUS HEALTH LIMITED (07415246) is an active UK company. incorporated on 21 October 2010. with registered office in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPTIMUS HEALTH LIMITED has been registered for 15 years. Current directors include REDPATH, David Gavin, SIMPSON, Ian, Colonel.

Company Number
07415246
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
University Hospital North Tees, Stockton On Tees, TS19 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
REDPATH, David Gavin, SIMPSON, Ian, Colonel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMUS HEALTH LIMITED

OPTIMUS HEALTH LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Stockton On Tees. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPTIMUS HEALTH LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07415246

LTD Company

Age

15 Years

Incorporated 21 October 2010

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

NORTH TEES AND HARTLEPOOL TRADING COMPANY LIMITED
From: 16 March 2011To: 11 February 2014
SANDCO 1178 LIMITED
From: 21 October 2010To: 16 March 2011
Contact
Address

University Hospital North Tees Hardwick Road Stockton On Tees, TS19 8PE,

Previous Addresses

, Sandgate House 102 Quayside, Newcastle upon Tyne, Tyne and Wear, NE1 3DX
From: 21 October 2010To: 17 March 2011
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jul 13
Director Left
May 19
Director Joined
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
New Owner
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Jul 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HUTT, Sarah Elizabeth

Active
Hardwick Road, Stockton On TeesTS19 8PE
Secretary
Appointed 01 Sept 2023

REDPATH, David Gavin

Active
University Hospital Of North Tees, Stockton On TeesTS19 8PE
Born June 1978
Director
Appointed 12 Aug 2025

SIMPSON, Ian, Colonel

Active
Hardwick Road, Stockton On TeesTS19 8PE
Born October 1962
Director
Appointed 01 Apr 2023

BRIGHT, Barbara Louise

Resigned
University Hopsital North Tees, Stockton-On-TeesTS19 8PE
Secretary
Appointed 17 Dec 2016
Resigned 01 Jun 2023

JEFFERS, Elaine

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Secretary
Appointed 01 Jun 2023
Resigned 31 Aug 2023

KIRTLEY, Michael Robert

Resigned
Hardwick Road, Stockton-On-TeesTS19 8PE
Secretary
Appointed 01 Apr 2014
Resigned 16 Aug 2015

THOMPSON, Alison Jane

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Secretary
Appointed 17 Aug 2015
Resigned 16 Dec 2016

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 Oct 2010
Resigned 16 Mar 2011

BOLCH, Angela Helen

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born July 1971
Director
Appointed 29 Feb 2024
Resigned 10 Jun 2025

FOSTER, Alan

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born June 1957
Director
Appointed 16 Mar 2011
Resigned 28 Mar 2019

GILLON, Julie

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born August 1965
Director
Appointed 28 Mar 2019
Resigned 11 Nov 2019

HALL, Stephen

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born October 1960
Director
Appointed 16 Mar 2011
Resigned 31 Mar 2023

HEWITT, Colin Thompson

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1957
Director
Appointed 21 Oct 2010
Resigned 16 Mar 2011

MARTIN-WELLS, Raymond Henry

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born August 1968
Director
Appointed 01 Jun 2023
Resigned 29 Feb 2024

OXLEY, Kevin Leslie

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born August 1960
Director
Appointed 16 Mar 2011
Resigned 30 Jun 2013

SCHNEIDER, Neil

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born January 1965
Director
Appointed 11 Nov 2019
Resigned 14 Apr 2021

TAYLOR, Rita

Resigned
Hardwick Road, Stockton On TeesTS19 8PE
Born November 1949
Director
Appointed 15 Apr 2021
Resigned 21 Feb 2022

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 Oct 2010
Resigned 16 Mar 2011

Persons with significant control

8

2 Active
6 Ceased

Mr David Gavin Redpath

Active
University Hospital Of North Tees, Stockton On TeesTS19 8PE
Born June 1978

Nature of Control

Significant influence or control
Notified 12 Aug 2025

Mr Raymond Henry Martin-Wells

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born August 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2023
Ceased 29 Feb 2024

Colonel Ian Simpson

Active
Hardwick Road, Stockton On TeesTS19 8PE
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Apr 2023

Mrs Rita Taylor

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born November 1949

Nature of Control

Significant influence or control
Notified 15 Apr 2021
Ceased 21 Feb 2022

Mr Neil Schneider

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born January 1965

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Ceased 14 Apr 2021

Mrs Julie Gillon

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born August 1965

Nature of Control

Significant influence or control
Notified 28 Mar 2019
Ceased 11 Nov 2019

Mr Stephen Hall

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Alan Foster

Ceased
Hardwick Road, Stockton On TeesTS19 8PE
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
4 May 2021
AUDAUD
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
20 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2014
CONNOTConfirmation Statement Notification
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2010
NEWINCIncorporation