Company NameAngel Optics Limited
DirectorsSylvester Biyibi and Adetoun Fowler
Company StatusActive - Proposal to Strike off
Company Number05826907
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sylvester Biyibi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Claywood Close
Orpington
Kent
BR6 0TA
Director NameDr Adetoun Fowler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Fore Street
Edmonton
London
N18 2JB
Director NameDr Adetoun Fowler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Claywood Close
Orpington
BR6 0TA
Secretary NameMr Sylvester Biyibi
NationalityNigerian
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Claywood Close
Orpington
Kent
BR6 0TA

Contact

Websitetheangelopticians.co.uk
Telephone020 88078445
Telephone regionLondon

Location

Registered Address188 Fore Street
Edmonton
London
N18 2JB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

1 at £1Adetoun Biyibi
50.00%
Ordinary
1 at £1Dr Silvester Biyibi
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,100
Cash£883
Current Liabilities£61,702

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 May 2022 (1 year, 11 months ago)
Next Return Due7 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
23 August 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
12 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 January 2017Appointment of Dr Adetoun Fowler as a director on 30 June 2016 (2 pages)
4 January 2017Appointment of Dr Adetoun Fowler as a director on 30 June 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
18 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Adetoun Fowler as a director (1 page)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
5 July 2011Termination of appointment of Adetoun Fowler as a director (1 page)
4 July 2011Termination of appointment of Sylvester Biyibi as a secretary (1 page)
4 July 2011Termination of appointment of Adetoun Fowler as a director (1 page)
4 July 2011Termination of appointment of Adetoun Fowler as a director (1 page)
4 July 2011Termination of appointment of Sylvester Biyibi as a secretary (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 November 2010Secretary's details changed for Mr Sylvester Biyibi on 1 October 2009 (1 page)
4 November 2010Secretary's details changed for Mr Sylvester Biyibi on 1 October 2009 (1 page)
4 November 2010Secretary's details changed for Mr Sylvester Biyibi on 1 October 2009 (1 page)
4 November 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Dr Adetoun Fowler on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Sylvester Biyibi on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Sylvester Biyibi on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Dr Adetoun Fowler on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Sylvester Biyibi on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Dr Adetoun Fowler on 1 October 2009 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 January 2010Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 24 May 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2008Return made up to 24/05/08; full list of members (8 pages)
17 December 2008Return made up to 24/05/08; full list of members (8 pages)
20 March 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
20 March 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
28 January 2008Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2008Return made up to 24/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Incorporation (7 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Incorporation (7 pages)