Company NameThe Orbitofacial Clinic Limited
Company StatusActive
Company Number06310674
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Raman Malhotra
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Kavita Malhotra
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMrs Kavita Malhotra
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Gaurav Malhotra
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(10 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Shyam Malhotra
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£190,902
Cash£8,435
Current Liabilities£101,791

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

3 July 2013Delivered on: 9 July 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 4, 22 grange park, ealing, london W5 3PS. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Raman Malhotra on 14 July 2020 (2 pages)
14 July 2020Secretary's details changed for Mrs Kavita Malhotra on 14 July 2020 (1 page)
14 July 2020Director's details changed for Mrs Kavita Malhotra on 14 July 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
16 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 September 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 February 2018Appointment of Mr Shyam Malhotra as a director on 21 December 2017 (2 pages)
5 February 2018Appointment of Mr Gaurav Malhotra as a director on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(5 pages)
9 July 2013Registration of charge 063106740001 (6 pages)
9 July 2013Registration of charge 063106740001 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 September 2010Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Kavita Malhotra on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Registered office changed on 10/08/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 1 doughty street london WC1N 2PH uk (1 page)
10 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 1 doughty street london WC1N 2PH uk (1 page)
10 August 2009Registered office changed on 10/08/2009 from finance house 15 wilberforce road hendon london NW9 6BB (1 page)
31 July 2009Ad 26/07/09\gbp si 250@1=250\gbp ic 10/260\ (2 pages)
31 July 2009Ad 26/07/09\gbp si 250@1=250\gbp ic 10/260\ (2 pages)
26 November 2008Ad 06/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
26 November 2008Ad 06/10/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
14 August 2008Return made up to 12/07/08; full list of members (4 pages)
14 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
4 July 2008Appointment terminate, director and secretary brighton director LIMITED logged form (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
13 September 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: finance house 15 wilberforce road london NW9 6BB (1 page)
11 September 2007New secretary appointed;new director appointed (1 page)
11 September 2007Registered office changed on 11/09/07 from: finance house 15 wilberforce road london NW9 6BB (1 page)
12 July 2007Incorporation (9 pages)
12 July 2007Incorporation (9 pages)