ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Optimism Health Group Ii Limited

Optimism Health Group Ii Limited is an active company incorporated on 16 February 2022 with the registered office located in Cheltenham, Gloucestershire. Optimism Health Group Ii Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13920645
Private limited company
Age
3 years
Incorporated 16 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (11 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 29 Mar29 Mar 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 29 March 2026
Due by 29 December 2026 (11 months remaining)
Contact
Address
Long Ash Woodbridge Lane
Withington
Cheltenham
GL54 4BP
England
Address changed on 12 Jun 2025 (7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Director • British • Lives in England • Born in Jan 1971
Outsideclinic Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Outsideclinic Limited
Henry John Pitman and Melanie Anne Roberts are mutual people.
Active
Optimism Health Group Ltd
Henry John Pitman and Melanie Anne Roberts are mutual people.
Active
Midland Mencap
Melanie Anne Roberts is a mutual person.
Active
Pinewood Maintenance Limited
Melanie Anne Roberts is a mutual person.
Active
Pinewood Maintenance (2) Limited
Melanie Anne Roberts is a mutual person.
Active
Hercules Plc
Henry John Pitman is a mutual person.
Active
Matrix Surgical Limited
Henry John Pitman is a mutual person.
Active
Matrix Clinics Group Limited
Henry John Pitman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
29 Mar 2025
For period 29 Mar29 Mar 2025
Traded for 12 months
Cash in Bank
£14.96K
Decreased by £82.04K (-85%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£225.01K
Decreased by £2.02M (-90%)
Total Liabilities
-£3.83K
Decreased by £4.17K (-52%)
Net Assets
£221.18K
Decreased by £2.02M (-90%)
Debt Ratio (%)
2%
Increased by 1.35% (+379%)
Latest Activity
Subsidiary Accounts Submitted
15 Days Ago on 11 Jan 2026
Subsidiary Accounts Submitted
5 Months Ago on 14 Aug 2025
Inspection Address Changed
7 Months Ago on 12 Jun 2025
Registers Moved To Registered Address
7 Months Ago on 12 Jun 2025
Optimism Health Group Ltd (PSC) Resigned
10 Months Ago on 26 Mar 2025
Outsideclinic Limited (PSC) Appointed
10 Months Ago on 26 Mar 2025
Accounting Period Shortened
10 Months Ago on 19 Mar 2025
Confirmation Submitted
11 Months Ago on 28 Feb 2025
Michael Alan Smith Resigned
1 Year 1 Month Ago on 8 Dec 2024
Ms Melanie Anne Roberts Appointed
1 Year 1 Month Ago on 8 Dec 2024
Get Credit Report
Discover Optimism Health Group Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 29 March 2025
Submitted on 11 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
Submitted on 11 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 29/03/25
Submitted on 11 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
Submitted on 11 Jan 2026
Audit exemption subsidiary accounts made up to 28 March 2024
Submitted on 14 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 28/03/24
Submitted on 1 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 28/03/24
Submitted on 1 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 28/03/24
Submitted on 1 Jul 2025
Register inspection address has been changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Stirling House Viscount Way South Marston Industrial Estate Swindon SN3 4TN
Submitted on 12 Jun 2025
Register(s) moved to registered office address Long Ash Woodbridge Lane Withington Cheltenham GL54 4BP
Submitted on 12 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year