Company NameInfinity Lenses Limited
DirectorJacqueline Ann Rothery
Company StatusActive
Company Number04045492
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameJacqueline Ann Rothery
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2000(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinsbury Robinson (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Ann Rothery
100.00%
Ordinary

Financials

Year2014
Net Worth£27,351
Cash£33,802
Current Liabilities£16,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

27 August 2014Delivered on: 3 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2023Director's details changed for Jacqueline Ann Rothery on 22 December 2023 (2 pages)
24 December 2023Change of details for Jacqueline Ann Rothery as a person with significant control on 22 December 2023 (2 pages)
24 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
6 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
18 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 18 April 2021 (1 page)
18 April 2021Director's details changed for Jacqueline Ann Rothery on 18 April 2021 (2 pages)
4 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
14 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
9 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
16 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
20 July 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2014Registration of charge 040454920001 (8 pages)
3 September 2014Registration of charge 040454920001 (8 pages)
29 August 2014Termination of appointment of a secretary (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
29 August 2014Termination of appointment of a secretary (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (4 pages)
28 August 2014Termination of appointment of Finsbury Robinson as a secretary on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Finsbury Robinson as a secretary on 22 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Director's details changed for Jackie Rothery on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Jackie Rothery on 17 December 2013 (2 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EP on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EP on 27 May 2011 (1 page)
27 May 2011Secretary's details changed for Finsbury Robinson on 1 April 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Jackie Rothery on 1 October 2009 (2 pages)
5 August 2010Secretary's details changed for Finsbury Robinson on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Jackie Rothery on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Jackie Rothery on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
8 August 2008Return made up to 02/08/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Return made up to 02/08/07; full list of members (6 pages)
28 September 2007Return made up to 02/08/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 02/08/06; no change of members (6 pages)
20 September 2006Return made up to 02/08/06; no change of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 02/08/05; no change of members (6 pages)
15 September 2005Return made up to 02/08/05; no change of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
26 September 2003Return made up to 02/08/03; no change of members (6 pages)
26 September 2003Return made up to 02/08/03; no change of members (6 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2002Return made up to 02/08/01; full list of members (6 pages)
25 September 2002Return made up to 02/08/01; full list of members (6 pages)
24 September 2002Registered office changed on 24/09/02 from: finsbury robinson finsbury house 1 vicarage road bexley kent DA5 2AJ (1 page)
24 September 2002Registered office changed on 24/09/02 from: finsbury robinson finsbury house 1 vicarage road bexley kent DA5 2AJ (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 May 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
23 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
23 May 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
7 January 2002Company name changed NO1OPTICAL LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed NO1OPTICAL LIMITED\certificate issued on 07/01/02 (2 pages)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)