Company NameOptometrix Ltd
DirectorMahel Shashikant Shah
Company StatusActive
Company Number05061720
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mahel Shashikant Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(2 days after company formation)
Appointment Duration20 years
RoleOptometrist
Country of ResidenceEngland
Correspondence Address1 Daisy Close
Kingsbury
London
NW9 8AF
Secretary NameRakhee Shah
NationalityBritish
StatusCurrent
Appointed05 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address16 Winchester Road
Harrow
Middlesex
HA3 9PE
Director NameRakhee Shah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2005)
RoleOptical Manager
Correspondence Address16 Winchester Road
Harrow
Middlesex
HA3 9PE
Secretary NameMilan Shah
NationalityBritish
StatusResigned
Appointed05 March 2004(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address101 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£119,255
Cash£143,373
Current Liabilities£99,358

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

24 November 2015Delivered on: 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all legal interest in ground floor shop and basement premises 33 lower marsh london SE1 7RG registered under land registry title number TGL336392.
Outstanding
5 August 2010Delivered on: 25 August 2010
Persons entitled: Mazehead Limited

Classification: Rent security deposit deed
Secured details: £4,000.000 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
5 August 2010Delivered on: 10 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 33 lower marsh road waterloo london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2005Delivered on: 28 June 2005
Persons entitled: The Royal Bank of Scotland 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

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
25 November 2015Registration of charge 050617200004, created on 24 November 2015 (7 pages)
25 November 2015Registration of charge 050617200004, created on 24 November 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 1 Bell Street 2Nd Floor London NW1 5BY United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 1 Bell Street 2Nd Floor London NW1 5BY United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ United Kingdom on 12 July 2011 (1 page)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Mahel Shah on 24 January 2011 (2 pages)
18 March 2011Director's details changed for Mahel Shah on 24 January 2011 (2 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 February 2009Return made up to 03/03/08; full list of members (3 pages)
3 February 2009Return made up to 03/03/08; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 101 draycott avenue kenton harrow middlesex HA3 0DA (1 page)
2 February 2009Registered office changed on 02/02/2009 from 101 draycott avenue kenton harrow middlesex HA3 0DA (1 page)
2 February 2009Return made up to 03/03/07; full list of members (3 pages)
2 February 2009Return made up to 03/03/07; full list of members (3 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 03/03/06; no change of members (6 pages)
23 October 2006Return made up to 03/03/06; no change of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 03/03/05; full list of members (7 pages)
20 April 2005Return made up to 03/03/05; full list of members (7 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
8 June 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
3 March 2004Incorporation (9 pages)
3 March 2004Incorporation (9 pages)