Optima Consumer Health Limited SWANSEA


Founded in 2011, Optima Consumer Health, classified under reg no. 07503800 is an active company. Currently registered at Dr. Organic Limited Valley Way SA6 8QP, Swansea the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 30th September 2021. Since 17th February 2011 Optima Consumer Health Limited is no longer carrying the name Newincco 1080.

The firm has 2 directors, namely Patrick T., Victoria H.. Of them, Patrick T., Victoria H. have been with the company the longest, being appointed on 18 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frederick W. who worked with the the firm until 30 September 2018.

Optima Consumer Health Limited Address / Contact

Office Address Dr. Organic Limited Valley Way
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07503800
Date of Incorporation Mon, 24th Jan 2011
Industry Wholesale of pharmaceutical goods
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Patrick T.

Position: Director

Appointed: 18 July 2022

Victoria H.

Position: Director

Appointed: 18 July 2022

Jyv Finance Bv

Position: Corporate Director

Appointed: 20 August 2021

Hv Capital Management Bv

Position: Corporate Director

Appointed: 20 August 2021

Apollo Advisory Bv

Position: Corporate Director

Appointed: 20 August 2021

Lee F.

Position: Director

Appointed: 30 April 2020

Resigned: 06 August 2020

Michael N.

Position: Director

Appointed: 30 August 2019

Resigned: 01 November 2019

Daniel M.

Position: Director

Appointed: 30 August 2019

Resigned: 09 August 2021

Michael L.

Position: Director

Appointed: 11 December 2018

Resigned: 30 April 2020

Matthew H.

Position: Director

Appointed: 11 December 2018

Resigned: 25 July 2022

Stephen P.

Position: Director

Appointed: 11 December 2018

Resigned: 31 October 2019

Nicholas C.

Position: Director

Appointed: 05 January 2018

Resigned: 30 August 2019

Kevin W.

Position: Director

Appointed: 17 March 2017

Resigned: 08 December 2017

Stephen F.

Position: Director

Appointed: 17 March 2017

Resigned: 30 August 2019

Dipak G.

Position: Director

Appointed: 07 December 2015

Resigned: 20 June 2016

Peter A.

Position: Director

Appointed: 07 December 2015

Resigned: 17 March 2017

Stephen Q.

Position: Director

Appointed: 12 April 2012

Resigned: 30 September 2018

Roger J.

Position: Director

Appointed: 23 February 2011

Resigned: 12 April 2012

Frederick W.

Position: Secretary

Appointed: 23 February 2011

Resigned: 30 September 2018

Frederick W.

Position: Director

Appointed: 23 February 2011

Resigned: 30 September 2018

Christopher M.

Position: Director

Appointed: 24 January 2011

Resigned: 23 February 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 24 January 2011

Resigned: 23 February 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 24 January 2011

Resigned: 23 February 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 24 January 2011

Resigned: 23 February 2011

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Yvan V. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Dr. Organic Group Ltd that entered Swansea, Wales as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dr. Organic Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Yvan V.

Notified on 20 August 2021
Nature of control: significiant influence or control

Dr. Organic Group Ltd

Dr. Organic Limited Valley Way Swansea Enterprise Park, Swansea, Wales, SA6 8QP, Wales

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07887915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dr. Organic Limited

Dr Organic Limited Valley Way, Swansea Enterprise Park, Swansea, SA6 8QP, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06295606
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Newincco 1080 February 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-30
Balance Sheet
Cash Bank On Hand3 5125 056
Current Assets14 05516 331
Debtors6 5236 530
Net Assets Liabilities12 41315 204
Other Debtors109263
Property Plant Equipment10888
Total Inventories4 0204 745
Other
Audit Fees Expenses1515
Accrued Liabilities Deferred Income366448
Accumulated Depreciation Impairment Property Plant Equipment171196
Additions Other Than Through Business Combinations Property Plant Equipment 5
Administrative Expenses2 2142 399
Amounts Owed To Group Undertakings49 
Average Number Employees During Period33 
Corporation Tax Payable361265
Cost Sales7 9569 174
Creditors1 7411 206
Current Tax For Period634704
Depreciation Expense Property Plant Equipment4925
Distribution Costs189200
Finished Goods Goods For Resale2 1023 600
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss12920
Gain Loss On Disposals Property Plant Equipment6 
Gross Profit Loss5 5396 095
Increase From Depreciation Charge For Year Property Plant Equipment 25
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings51
Interest Payable Similar Charges Finance Costs51
Net Current Assets Liabilities12 31415 125
Operating Profit Loss3 1363 496
Other Taxation Social Security Payable21151
Pension Other Post-employment Benefit Costs Other Pension Costs1819
Prepayments Accrued Income6050
Profit Loss2 4972 791
Profit Loss On Ordinary Activities Before Tax3 1313 495
Property Plant Equipment Gross Cost279284
Provisions For Liabilities Balance Sheet Subtotal99
Raw Materials Consumables1 9181 145
Social Security Costs6571
Staff Costs Employee Benefits Expense8691 074
Taxation Including Deferred Taxation Balance Sheet Subtotal99
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss822
Tax Tax Credit On Profit Or Loss On Ordinary Activities634704
Total Assets Less Current Liabilities12 42215 213
Total Operating Lease Payments10956
Trade Creditors Trade Payables944342
Trade Debtors Trade Receivables2 4162 630
Turnover Revenue13 49515 269
Wages Salaries786984

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 16th November 2022 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search