OPTIMO CARE - History of Changes


DateDescription
2024-03-24 delete address Bennett Avenue, Horbury, Wakefield, WF4 5RA, United Kingdom
2024-03-24 insert address Unit 3, Midgley Business Park, Bar Lane, Midgeley, Wakefield, WF4 4JJ
2024-03-24 insert contact_pages_linkeddomain leafletjs.com
2024-03-24 insert contact_pages_linkeddomain openstreetmap.org
2023-10-15 insert general_emails in..@abbeycareandnursing.co.uk
2023-10-15 insert address The Courthouse, 2-6. Town End Road, Ecclesfield, Sheffield, S35 9YY
2023-10-15 insert email in..@abbeycareandnursing.co.uk
2023-09-09 update person_description Ben Hales => Ben Hales
2023-09-09 update person_description Sally Denton => Sally Denton
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS HALES
2023-07-05 delete phone 01274882456
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
2023-06-02 delete address Holdsworth Road, Boothtown Halifax HX3 6SN United Kingdom
2023-06-02 delete address Unit F9, Mexborough Business Centre, College Road, Mexborough S64 9JP
2023-06-02 delete contact_pages_linkeddomain leafletjs.com
2023-06-02 delete contact_pages_linkeddomain openstreetmap.org
2023-06-02 insert address Unit 21, Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH
2023-06-02 insert address Unit 8B Calderdale Business Park, Club Lane, Ovenden, Halifaz HX2 8DB
2023-06-02 insert phone 01274882456
2023-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-04-18 insert address 658 Liverpool Road, Ainsdale, Southport, PR8 3LT
2023-04-18 insert phone 01704 550482
2023-03-18 insert website_emails ad..@steppingstonesservices.co.uk
2023-03-18 insert address Broadfield House, 91 Manchester Road, Rochdale, England, OL11 4JG
2023-03-18 insert contact_pages_linkeddomain google.com
2023-03-18 insert email ad..@steppingstonesservices.co.uk
2023-03-18 insert phone 01706 759993
2023-03-18 update person_description Ben Hales => Ben Hales
2023-02-14 insert address Office 23 & 24, Colchester Business Centre, 1 George Williams Way, Colchester, CO1 2JS
2023-02-14 insert contact_pages_linkeddomain leafletjs.com
2023-02-14 insert contact_pages_linkeddomain openstreetmap.org
2023-02-14 insert phone 0330 0564 006
2023-01-14 delete contact_pages_linkeddomain leafletjs.com
2023-01-14 delete contact_pages_linkeddomain openstreetmap.org
2023-01-14 insert address Unit F9, Mexborough Business Centre, College Road, Mexborough S64 9JP
2023-01-14 insert person Ryan Brummitt
2023-01-14 insert phone 0114 4070 036
2022-12-13 insert general_emails in..@mylife-choice.co.uk
2022-12-13 insert address 1 George Williams Way, Colchester, CO1 2JS
2022-12-13 insert email in..@mylife-choice.co.uk
2022-12-13 insert phone 07399 261815
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-10-11 insert general_emails in..@safehandssupport.co.uk
2022-10-11 insert address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ
2022-10-11 insert email in..@safehandssupport.co.uk
2022-10-11 insert phone 0161 620 9160
2022-09-22 update statutory_documents ALTER ARTICLES 24/08/2022
2022-09-09 insert website_emails ad..@keymengroup.com
2022-09-09 insert address 11 Chorley New Road, Bolton, BL1 4QR
2022-09-09 insert address Suite 5, Penistone 1, Regent Court, St Mary's Street, Penistone, S36 6DT
2022-09-09 insert email ad..@keymengroup.com
2022-09-09 insert email ba..@tlc-homecare.co.uk
2022-09-09 insert phone 01204 399195
2022-09-09 insert phone 0330 056 4009
2022-09-07 update num_mort_charges 5 => 6
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450006
2022-08-10 insert contact_pages_linkeddomain leafletjs.com
2022-08-10 insert contact_pages_linkeddomain openstreetmap.org
2022-06-09 delete address Bow Bridge Close, Rotherham S60 1BY, United Kingdom
2022-06-09 delete contact_pages_linkeddomain leafletjs.com
2022-06-09 delete contact_pages_linkeddomain openstreetmap.org
2022-06-09 insert address Redlands Business Centre, Tapton House Road, Sheffield S10 5BY United Kingdom
2022-05-10 delete service_pages_linkeddomain castraining.com.au
2022-05-10 insert service_pages_linkeddomain outlook.com
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-03-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 4 => 5
2022-01-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691450005
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYGEN ENTERPRISE PARTNERS LTD
2021-12-16 update statutory_documents CESSATION OF MARK HALES AS A PSC
2021-08-07 update num_mort_outstanding 4 => 1
2021-08-07 update num_mort_satisfied 1 => 4
2021-07-13 update statutory_documents DIRECTOR APPOINTED MRS CERI LOUISE BATE
2021-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2021-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-29 => 2021-04-29
2020-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-29 => 2020-07-29
2020-01-07 update num_mort_outstanding 5 => 4
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691450004
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-09-07 update accounts_next_due_date 2019-07-26 => 2020-04-29
2019-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-05-07 update account_ref_day 30 => 29
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-26
2019-04-26 update statutory_documents PREVSHO FROM 30/07/2018 TO 29/07/2018
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-08 update num_mort_charges 4 => 5
2015-12-08 update num_mort_outstanding 4 => 5
2015-12-08 update returns_last_madeup_date 2015-10-06 => 2015-11-19
2015-12-08 update returns_next_due_date 2016-11-03 => 2016-12-17
2015-11-19 update statutory_documents 19/11/15 FULL LIST
2015-11-08 update returns_last_madeup_date 2015-06-01 => 2015-10-06
2015-11-08 update returns_next_due_date 2016-06-29 => 2016-11-03
2015-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450005
2015-10-07 update statutory_documents 06/10/15 FULL LIST
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-22 update statutory_documents 01/06/15 FULL LIST
2015-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-19 update statutory_documents CAPITALIZE £2622 29/04/2015
2015-05-19 update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 87382
2015-05-19 update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 84760
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-10-07 update accounts_next_due_date 2014-07-22 => 2015-04-30
2014-09-07 delete address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL
2014-09-07 insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-09-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-09-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-08-19 update statutory_documents 01/06/14 FULL LIST
2014-06-07 delete address OPTIMO HOUSE/73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE ENGLAND L23 5SE
2014-06-07 insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 3 => 4
2014-06-07 update registered_address
2014-05-28 update statutory_documents THE LOAN AGREEMENT/THAT THE COMAPNY BE AUTHORISED TO EXECUTE A DEBENTURE 19/05/2014
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM OPTIMO HOUSE/73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE ENGLAND
2014-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450004
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-07-22
2014-04-22 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013
2013-07-02 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-02 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 8532 - Social work without accommodation
2013-06-22 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2013-06-22 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-22 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-20 update statutory_documents 01/06/13 FULL LIST
2013-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 01/02/2013
2013-05-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-11 update statutory_documents 01/06/12 FULL LIST
2012-02-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-18 update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011
2011-07-01 update statutory_documents 01/06/11 FULL LIST
2011-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 30/06/2011
2010-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM THE LODGE/30A FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JN UNITED KINGDOM
2010-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM THE LODGE 30A FREDERICK STREET EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JN
2010-08-16 update statutory_documents APPROVAL OF LOAN / AUTHORITY TO ENTER INTO AGREEMENT 30/07/2010
2010-08-16 update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 100000
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 09/08/2010
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 09/08/2010
2010-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-26 update statutory_documents COMPANY NAME CHANGED ART 2 YOU LIMITED CERTIFICATE ISSUED ON 26/07/10
2010-07-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 3 WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LX UNITED KINGDOM
2010-07-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-07-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD NELSON WALKER
2010-06-23 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 1.00
2010-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION