Company NameThe Optical Gallery Limited
DirectorMarios Nicou Antoniades
Company StatusActive
Company Number03322610
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marios Nicou Antoniades
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gallery 4 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Secretary NameJulia Antoniades
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gallery 4 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.opticalgallery.co.uk/
Telephone01355 837986
Telephone regionEast Kilbride

Location

Registered Address340 Hook Road
Hook
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,856
Cash£22,819
Current Liabilities£28,675

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

11 February 2010Delivered on: 17 February 2010
Persons entitled: Howard Mark Presky, Nigel Myer Curtis and Anthony Samuel Curtis

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,500 held in an interest bearing account see image for full details.
Outstanding

Filing History

2 September 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 April 2015Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP (1 page)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Register(s) moved to registered inspection location 69-71 East Street Epsom Surrey KT17 1BP (1 page)
7 April 2015Register inspection address has been changed to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
7 April 2015Register inspection address has been changed to 69-71 East Street Epsom Surrey KT17 1BP (1 page)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 March 2010Director's details changed for Marios Nicou Antoniades on 21 February 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Marios Nicou Antoniades on 21 February 2010 (2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
10 March 2008Return made up to 21/02/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 March 2007Return made up to 21/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 21/02/06; full list of members (5 pages)
23 March 2006Return made up to 21/02/06; full list of members (5 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 March 2005Return made up to 21/02/05; full list of members (6 pages)
4 March 2005Return made up to 21/02/05; full list of members (6 pages)
13 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
23 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
2 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
18 February 2003Return made up to 21/02/03; full list of members (6 pages)
18 February 2003Return made up to 21/02/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 February 2002Return made up to 21/02/02; full list of members (6 pages)
13 February 2002Return made up to 21/02/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
25 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
1 March 2001Return made up to 21/02/01; full list of members (5 pages)
1 March 2001Return made up to 21/02/01; full list of members (5 pages)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
14 November 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
1 March 2000Return made up to 21/02/00; full list of members (5 pages)
1 March 2000Return made up to 21/02/00; full list of members (5 pages)
1 September 1999Full accounts made up to 28 February 1999 (7 pages)
1 September 1999Full accounts made up to 28 February 1999 (7 pages)
2 April 1999Location of register of members (1 page)
2 April 1999Location of debenture register (1 page)
2 April 1999Location of register of directors' interests (1 page)
2 April 1999Return made up to 21/02/99; full list of members (5 pages)
2 April 1999Location of debenture register (1 page)
2 April 1999Location of register of directors' interests (1 page)
2 April 1999Location of register of members (1 page)
2 April 1999Return made up to 21/02/99; full list of members (5 pages)
18 November 1998Full accounts made up to 28 February 1998 (7 pages)
18 November 1998Full accounts made up to 28 February 1998 (7 pages)
22 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (14 pages)
21 February 1997Incorporation (14 pages)