Company NameOpthalmic Medical Services Limited
DirectorsVimal Gunasiri De Silva and Chandanie Nimalka Desilva
Company StatusActive
Company Number03348983
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Vimal Gunasiri De Silva
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxglove Walk
Worthing
West Sussex
BN13 3TB
Secretary NameChandanie Nimalka De Silva
NationalityBritish
StatusCurrent
Appointed10 April 2001(4 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address19 Foxglove Walk
Worthing
West Sussex
BN13 3TB
Director NameMrs Chandanie Nimalka Desilva
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(14 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Foxglove Walk
Worthing
West Sussex
BN13 3TB
Secretary NameDr Vimal Gunasiri De Silva
NationalitySri Lankan
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Capstan Drive
Littlehampton
West Sussex
BN17 6SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParam & Company
First Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

900 at £1Chandanie Nimalk De Silva
90.00%
Ordinary
100 at £1Vimal Gunasiri De Silva
10.00%
Ordinary

Financials

Year2014
Net Worth£1,300
Cash£7,281
Current Liabilities£27,025

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
6 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(5 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
19 January 2012Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 January 2012Appointment of Mrs Chandanie Nimalka Desilva as a director (2 pages)
18 January 2012Appointment of Mrs Chandanie Nimalka Desilva as a director (2 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
20 May 2010Director's details changed for Dr Vimal Gunasiri De Silva on 10 April 2010 (2 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Dr Vimal Gunasiri De Silva on 10 April 2010 (2 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
13 May 2008Return made up to 10/04/08; full list of members (6 pages)
13 May 2008Return made up to 10/04/08; full list of members (6 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
25 April 2007Return made up to 10/04/07; full list of members (6 pages)
25 April 2007Return made up to 10/04/07; full list of members (6 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 October 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
16 June 2003Return made up to 10/04/03; full list of members (6 pages)
16 June 2003Return made up to 10/04/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
11 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 February 2001Full accounts made up to 30 April 2000 (8 pages)
15 February 2001Full accounts made up to 30 April 2000 (8 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
20 April 2000Return made up to 10/04/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
23 April 1999Return made up to 10/04/99; no change of members (4 pages)
23 April 1999Return made up to 10/04/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 April 1998 (10 pages)
7 April 1999Full accounts made up to 30 April 1998 (10 pages)
30 May 1998Return made up to 10/04/98; full list of members (6 pages)
30 May 1998Return made up to 10/04/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: 33 capstan drive littlehampton west sussex BN17 6SF (1 page)
15 April 1998Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 33 capstan drive littlehampton west sussex BN17 6SF (1 page)
15 April 1998Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 33 capstan drive littlehampton west sussex BN17 6FF (1 page)
8 May 1997Registered office changed on 08/05/97 from: 33 capstan drive littlehampton west sussex BN17 6FF (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)