Background WavePink WaveYellow Wave

OPTIMA HEALTH UK LIMITED (08544676)

OPTIMA HEALTH UK LIMITED (08544676) is an active UK company. incorporated on 24 May 2013. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. OPTIMA HEALTH UK LIMITED has been registered for 12 years. Current directors include GILES, Heidi Samsara, THOMAS, Jonathan David.

Company Number
08544676
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Meadow Court, Sheffield, S9 1BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GILES, Heidi Samsara, THOMAS, Jonathan David
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIMA HEALTH UK LIMITED

OPTIMA HEALTH UK LIMITED is an active company incorporated on 24 May 2013 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 and 1 other business activity. OPTIMA HEALTH UK LIMITED was registered 12 years ago.(SIC: 86900, 96090)

Status

active

Active since 12 years ago

Company No

08544676

LTD Company

Age

12 Years

Incorporated 24 May 2013

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 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

WORKING ON WELLBEING LTD
From: 24 May 2013To: 11 October 2024
Contact
Address

Meadow Court 2 Hayland Street Sheffield, S9 1BY,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 1 February 2022To: 18 September 2024
Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
From: 31 May 2017To: 1 February 2022
Meadow Court 2 Hayland Street Sheffield S9 1BY England
From: 6 January 2017To: 31 May 2017
Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL
From: 21 February 2014To: 6 January 2017
Grosvenor House Prospect Hill Redditch Worcestershire B97 5DL United Kingdom
From: 24 May 2013To: 21 February 2014
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Funding Round
Oct 13
Director Joined
May 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jan 23
Director Left
May 24
Director Left
Sept 24
Director Joined
Oct 24
Loan Secured
Feb 26
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MABBOTT, Benjamin Albert

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

GILES, Heidi Samsara

Active
2 Hayland Street, SheffieldS9 1BY
Born September 1978
Director
Appointed 26 Sept 2024

THOMAS, Jonathan David

Active
2 Hayland Street, SheffieldS9 1BY
Born August 1986
Director
Appointed 21 Dec 2016

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 24 Jan 2022
Resigned 01 Aug 2023

BONE, Christopher

Resigned
2 Hayland Street, SheffieldS9 1BY
Secretary
Appointed 01 Aug 2023
Resigned 30 Sept 2024

ORELU, Brenda

Resigned
2 Hayland Street, SheffieldS9 1BY
Secretary
Appointed 01 Oct 2024
Resigned 28 Oct 2025

PELL, Michael Anthony

Resigned
Prospect Hill, RedditchB97 4DL
Secretary
Appointed 29 May 2014
Resigned 11 Dec 2014

ALLAN, Lisa Jane

Resigned
Prospect Hill, RedditchB97 4DL
Born July 1969
Director
Appointed 21 Dec 2016
Resigned 31 Oct 2019

ARNOLD, Simon Ashley

Resigned
Grosvenor Place, LondonSW1X 7HN
Born January 1969
Director
Appointed 19 Sept 2018
Resigned 31 Dec 2022

COUNCELL, Adam Thomas

Resigned
2 Hayland Street, SheffieldS9 1BY
Born June 1978
Director
Appointed 24 Jan 2022
Resigned 30 Sept 2024

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 24 Jan 2022
Resigned 22 May 2024

DICKINSON, Simon

Resigned
Prospect Hill, RedditchB97 4DL
Born July 1977
Director
Appointed 24 May 2013
Resigned 15 Jun 2018

HUNT, John

Resigned
Prospect Hill, RedditchB97 4DL
Born June 1973
Director
Appointed 15 Dec 2014
Resigned 21 Apr 2018

JESSOP, Christopher Ian

Resigned
Prospect Hill, RedditchB97 4DL
Born July 1953
Director
Appointed 08 Feb 2017
Resigned 24 May 2018

PELL, Michael Anthony

Resigned
Prospect Hill, RedditchB97 4DL
Born February 1962
Director
Appointed 07 Nov 2013
Resigned 11 Dec 2014

STALGIS, Anthony David

Resigned
Prospect Hill, RedditchB97 4DL
Born September 1965
Director
Appointed 21 Dec 2016
Resigned 03 Jan 2018

WRIGHT, Lucille Patricia, Dr

Resigned
Prospect Hill, RedditchB97 4DL
Born October 1961
Director
Appointed 21 Dec 2016
Resigned 30 Sept 2019

Persons with significant control

1

Oh Assist Limited

Active
2 Hayland Street, SheffieldS9 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

106

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
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
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
11 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2024
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
3 February 2022
MAMA
Capital Variation Of Rights Attached To Shares
3 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Resolution
13 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
4 January 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
18 November 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 November 2016
RP04SH01RP04SH01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company
20 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
8 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Resolution
17 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2013
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 September 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2013
MR01Registration of a Charge
Incorporation Company
24 May 2013
NEWINCIncorporation