Company NameEyedeal Vision (Wholesale) Limited
Company StatusActive
Company Number02484649
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Rasik Premchand Magudia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurstwood
2 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Secretary NameJaishree Magudia
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressHurstwood
2 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Director NameMrs Jaishree Magudia
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(8 years after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHurstwood
2 Bancroft Avenue
Buckhurst Hill
Essex
IG9 5JW
Director NameKalpesh Magudia
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(21 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Station Road
Chingford
Essex
E4 7BE
Director NameMs Bhavita Magudia
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(21 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Station Road
Chingford
Essex
E4 7BE
Director NameJaishree Magudia
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment DurationResigned same day (resigned 31 March 1991)
RoleConsultant Optometrist
Correspondence Address22 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LU
Director NameBhavita Magudia
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years after company formation)
Appointment DurationResigned same day (resigned 25 March 1992)
RoleCompany Director
Correspondence Address22 Cambridge Road
Seven Kings
Ilford
Essex
IG3 8LU

Contact

Websitechingfordopticians.co.uk
Telephone020 85242887
Telephone regionLondon

Location

Registered Address40 Station Road
Chingford
Essex
E4 7BE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

51 at £1Rasik Premchand Magudia
51.00%
Ordinary
29 at £1Jaishree Magudia
29.00%
Ordinary
10 at £1Bharvita Magudia
10.00%
Ordinary
10 at £1Kalpesh Magudia
10.00%
Ordinary

Financials

Year2014
Net Worth£407,744
Cash£131,754
Current Liabilities£168,993

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
20 July 2021Change of details for Mr Rasik Premchand Magudia as a person with significant control on 8 May 2020 (2 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2021Cessation of Jaishree Magudia as a person with significant control on 8 May 2020 (1 page)
1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
19 April 2016Director's details changed for Bharvita Magudia on 1 April 2015 (2 pages)
19 April 2016Director's details changed for Bharvita Magudia on 1 April 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 May 2011Appointment of Kalpesh Magudia as a director (2 pages)
5 May 2011Appointment of Kalpesh Magudia as a director (2 pages)
5 May 2011Appointment of Bharvita Magudia as a director (2 pages)
5 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
5 May 2011Appointment of Bharvita Magudia as a director (2 pages)
5 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Director's details changed for Jaishree Magudia on 30 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Rasik Premchand Magudia on 30 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jaishree Magudia on 30 March 2010 (2 pages)
14 June 2010Director's details changed for Rasik Premchand Magudia on 30 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 31/03/07; full list of members (2 pages)
9 July 2007Return made up to 31/03/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 31/03/06; full list of members (2 pages)
5 May 2006Return made up to 31/03/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 May 2003Return made up to 31/03/03; full list of members (7 pages)
4 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: 69 station road chingford essex E4 7BU (1 page)
3 November 2000Registered office changed on 03/11/00 from: 69 station road chingford essex E4 7BU (1 page)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
16 September 1997Full accounts made up to 31 March 1997 (9 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned;new director appointed (2 pages)
1 April 1996Director resigned;new director appointed (2 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (13 pages)
27 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)