Company NameOptique 202O2 Limited
DirectorsHitesh Gordhan Visavadia and Tejal Navsaria
Company StatusActive - Proposal to Strike off
Company Number04254175
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hitesh Gordhan Visavadia
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Secretary NameManjula Visavadia
NationalityBritish
StatusCurrent
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Director NameMrs Tejal Navsaria
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(4 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address596 Watford Way
Mill Hill
London
NW7 3JH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address60a Ashleigh Mann
Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£9,149
Cash£50
Current Liabilities£141,378

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return17 July 2019 (4 years, 9 months ago)
Next Return Due28 August 2020 (overdue)

Charges

8 May 2008Delivered on: 20 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2002Delivered on: 7 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Voluntary strike-off action has been suspended (1 page)
1 February 2021Application to strike the company off the register (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
3 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
3 April 2020Change of details for Mrs Tejal Navsaria as a person with significant control on 2 March 2020 (2 pages)
3 April 2020Director's details changed for Miss Tejal Visavadia on 28 January 2020 (2 pages)
3 April 2020Change of details for Miss Tejal Visavadia as a person with significant control on 28 January 2020 (2 pages)
3 April 2020Director's details changed for Mrs Tejal Navsaria on 2 March 2020 (2 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
23 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr Hitesh Gordhan Visavadia on 17 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Hitesh Gordhan Visavadia on 17 July 2011 (2 pages)
4 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 17/07/08; full list of members (5 pages)
25 September 2008Return made up to 17/07/08; full list of members (5 pages)
16 July 2008Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page)
16 July 2008Registered office changed on 16/07/2008 from 194 haverstock hill london NW3 2AJ (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 August 2007Return made up to 17/07/07; no change of members (7 pages)
14 August 2007Return made up to 17/07/07; no change of members (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 August 2006Return made up to 17/07/06; full list of members (7 pages)
31 August 2006Return made up to 17/07/06; full list of members (7 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 October 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Ad 01/10/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2005Return made up to 17/07/05; full list of members (6 pages)
19 September 2005Return made up to 17/07/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004Ad 01/07/03--------- £ si 1@1 (2 pages)
3 December 2004Ad 01/07/03--------- £ si 1@1 (2 pages)
31 August 2004Return made up to 17/07/04; full list of members (6 pages)
31 August 2004Return made up to 17/07/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 March 2004Amended accounts made up to 30 June 2002 (5 pages)
19 March 2004Amended accounts made up to 30 June 2002 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
23 December 2003Registered office changed on 23/12/03 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
9 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
3 June 2003Compulsory strike-off action has been discontinued (1 page)
31 May 2003Return made up to 17/07/02; full list of members (6 pages)
31 May 2003Return made up to 17/07/02; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
15 May 2003Registered office changed on 15/05/03 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002Auditor's resignation (1 page)
30 January 2002Auditor's resignation (1 page)
29 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
29 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
17 July 2001Incorporation (17 pages)
17 July 2001Incorporation (17 pages)