Company NameVisioncare Optometrists Limited
DirectorsPrakash Maganlal Rughani and Bharat Rughani
Company StatusActive
Company Number03396712
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Prakash Maganlal Rughani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Street
Wealdstone
London
HA3 7AF
Director NameBharat Rughani
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address62-64 High Street
Wealdstone
London
HA3 7AF
Secretary NameBharat Rughani
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleOptician
Correspondence Address62-64 High Street
Wealdstone
London
HA3 7AF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitevision-care.co.uk
Telephone020 79351400
Telephone regionLondon

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bharat M. Rughani
50.00%
Ordinary
1 at £1Prakash M. Rughani
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

9 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
13 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
12 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
22 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 July 2017Change of details for Prakash Maganlal Rughani as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Change of details for Prakash Maganlal Rughani as a person with significant control on 31 May 2017 (2 pages)
10 July 2017Director's details changed for Prakash Maganlal Rughani on 31 May 2017 (2 pages)
10 July 2017Director's details changed for Prakash Maganlal Rughani on 31 May 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Director's details changed for Bharat Rughani on 16 July 2015 (2 pages)
17 July 2015Secretary's details changed for Bharat Rughani on 16 July 2015 (1 page)
17 July 2015Secretary's details changed for Bharat Rughani on 16 July 2015 (1 page)
17 July 2015Director's details changed for Bharat Rughani on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Bharat Rughani on 15 July 2015 (2 pages)
16 July 2015Director's details changed for Bharat Rughani on 15 July 2015 (2 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
28 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Return made up to 02/07/09; no change of members (4 pages)
16 July 2009Return made up to 02/07/09; no change of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (9 pages)
28 July 2008Return made up to 02/07/08; no change of members (8 pages)
28 July 2008Return made up to 02/07/08; no change of members (8 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 02/07/07; full list of members (7 pages)
20 July 2007Return made up to 02/07/07; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 02/07/05; full list of members (7 pages)
11 July 2005Return made up to 02/07/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 June 2004Return made up to 02/07/04; full list of members (7 pages)
30 June 2004Return made up to 02/07/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 October 2003Return made up to 02/07/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 62-64 high street, wealdstone, london, HA3 7AF (1 page)
13 October 2003Return made up to 02/07/03; full list of members (7 pages)
13 October 2003Registered office changed on 13/10/03 from: 62-64 high street, wealdstone, london, HA3 7AF (1 page)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 July 2000 (5 pages)
3 July 2000Return made up to 02/07/00; full list of members (6 pages)
3 July 2000Return made up to 02/07/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 02/07/99; no change of members (4 pages)
9 August 1999Return made up to 02/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
13 July 1998Return made up to 02/07/98; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: crwys house 33 crwys road, cardiff, CF2 4YF (1 page)
2 July 1997Incorporation (18 pages)
2 July 1997Incorporation (18 pages)