Neooptima Limited NOTTINGHAM


Founded in 2009, Neooptima, classified under reg no. 06934976 is an active company. Currently registered at Appleton House 25 Rectory Road NG2 6BE, Nottingham the company has been in the business for 15 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th September 2020 Neooptima Limited is no longer carrying the name Kamclinic.

The company has 3 directors, namely Alan S., Elizabeth S. and Simon D.. Of them, Elizabeth S., Simon D. have been with the company the longest, being appointed on 7 April 2021 and Alan S. has been with the company for the least time - from 31 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrian G. who worked with the the company until 7 August 2013.

Neooptima Limited Address / Contact

Office Address Appleton House 25 Rectory Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06934976
Date of Incorporation Tue, 16th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Alan S.

Position: Director

Appointed: 31 October 2022

Elizabeth S.

Position: Director

Appointed: 07 April 2021

Simon D.

Position: Director

Appointed: 07 April 2021

Thomas D.

Position: Director

Appointed: 31 October 2022

Resigned: 01 April 2023

Andrew D.

Position: Director

Appointed: 15 May 2018

Resigned: 31 October 2022

John F.

Position: Director

Appointed: 02 January 2018

Resigned: 16 November 2018

Harrison Clark (secretarial) Limited

Position: Corporate Secretary

Appointed: 07 August 2013

Resigned: 15 May 2018

Adrian G.

Position: Secretary

Appointed: 26 February 2013

Resigned: 07 August 2013

Warwick Consultancy Services Ltd

Position: Corporate Secretary

Appointed: 18 September 2009

Resigned: 26 February 2013

Thibaut D.

Position: Director

Appointed: 16 June 2009

Resigned: 13 December 2012

Adrian G.

Position: Director

Appointed: 16 June 2009

Resigned: 31 October 2022

Adam K.

Position: Director

Appointed: 16 June 2009

Resigned: 31 October 2022

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Neohealthhub Limited from Lutterworth, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second one in the PSC register is Andrew D. This PSC owns 25-50% shares. The third one is Adam K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Neohealthhub Limited

8 St. Johns Business Park, Lutterworth, LE17 4HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12646378
Notified on 3 February 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 6 February 2018
Ceased on 3 February 2021
Nature of control: 25-50% shares

Adam K.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 50,01-75% shares

Adrian G.

Notified on 6 April 2016
Ceased on 3 February 2021
Nature of control: 50,01-75% shares

Company previous names

Kamclinic September 17, 2020
15 Healthcare June 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   17 561161 931218 666
Current Assets26 53547 18927 663108 265560 233944 178
Debtors   102 407398 302725 512
Net Assets Liabilities-28 914-52 602-190 235-297 117-40 80177 377
Other Debtors   11 17235 09425 797
Property Plant Equipment   24 56813 5024 467
Other
Accrued Liabilities   136 808376 631590 090
Accrued Liabilities Not Expressed Within Creditors Subtotal-43 453-50 995-155 550-136 808  
Accumulated Depreciation Impairment Property Plant Equipment   59 59580 54489 836
Additions Other Than Through Business Combinations Property Plant Equipment    9 883257
Amounts Owed By Related Parties    76 935335 382
Amounts Owed To Related Parties   204 924157 619132 369
Average Number Employees During Period  3356
Balances Amounts Owed By Related Parties    10 528 
Balances Amounts Owed To Related Parties   66 844  
Creditors45 09691 308138 578304 847614 536870 419
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -46 246-472 370-1 099 976
Dividend Per Share Interim     617
Dividends Paid On Shares Interim     555 000
Fixed Assets1 30042 51244 71324 568  
Income From Related Parties   4 48211 278 
Increase From Depreciation Charge For Year Property Plant Equipment    20 9499 292
Increase In Loans Owed To Related Parties Due To Loans Advanced   165 285358 685805 724
Loans Owed To Related Parties  85 885204 92491 239-203 013
Net Current Assets Liabilities13 239-44 119-79 398-184 877-54 30373 759
Nominal Value Allotted Share Capital   901900 
Number Shares Issued Fully Paid   901900900
Other Creditors   5467 3006 519
Par Value Share    11
Payments To Related Parties   72 000110 00020 000
Prepayments   8 133131 000153 011
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal31 800 31 51711 705  
Property Plant Equipment Gross Cost   84 16394 04694 303
Provisions For Liabilities Balance Sheet Subtotal     849
Taxation Social Security Payable   21 26242 153119 793
Total Assets Less Current Liabilities14 539-1 607-34 685-160 309-40 80178 226
Trade Creditors Trade Payables   78 11330 83321 648
Trade Debtors Trade Receivables   83 102155 273211 322
Company Contributions To Money Purchase Plans Directors     2 841
Director Remuneration   12 00012 000150 709

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (11 pages)

Company search