Company NameFerguson Optical Limited
Company StatusDissolved
Company Number05667396
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Lyndon James Ferguson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressJasmine Cottage 126 The Street
West Horsley
Leatherhead
Surrey
KT24 6DA
Secretary NameAlyson Marie Bunn
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleAdministrator
Correspondence AddressJasmine Cottage 126 The Street
West Horsley
Leatherhead
Surrey
KT24 6DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Bridge House
11 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lyndon James Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£22,049
Current Liabilities£25,361

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 March 2021Application to strike the company off the register (1 page)
7 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
25 February 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Ground Floor, Bridge House 11 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page)
14 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 May 2019Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 3 May 2019 (1 page)
24 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
22 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
18 February 2010Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Lyndon James Ferguson on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 March 2009Return made up to 05/01/09; full list of members (3 pages)
30 March 2009Return made up to 05/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 February 2008Return made up to 05/01/08; full list of members (2 pages)
12 February 2008Return made up to 05/01/08; full list of members (2 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 March 2007Return made up to 05/01/07; full list of members (2 pages)
23 March 2007Return made up to 05/01/07; full list of members (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)