Company NameDenham Optical Services Limited
DirectorDipak Rana
Company StatusActive
Company Number06345287
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameDipak Rana
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address15 Middle Road
Higher Denham
Middlesex
UB9 5EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Telephone01895 832122
Telephone regionUxbridge

Location

Registered Address4 Broadway East North Orbital Road
Denham
Uxbridge
UB9 5HB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Shareholders

2 at £1Dipak Rana
100.00%
Ordinary

Financials

Year2014
Net Worth£296
Cash£6,224
Current Liabilities£28,083

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

11 January 2019Delivered on: 21 January 2019
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as 4 and 4A the broadway, north oribtal road, denham registered at the land registry with title absolute under title number BM47667.
Outstanding
11 January 2019Delivered on: 21 January 2019
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
11 December 2012Delivered on: 22 December 2012
Persons entitled: Barclays 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

Filing History

26 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
31 May 2023Statement of capital following an allotment of shares on 31 August 2022
  • GBP 3
(3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
17 June 2020Amended micro company accounts made up to 31 August 2019 (10 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 3 April 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 May 2019Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to 4 Broadway East North Orbital Road Denham Uxbridge UB9 5HB on 31 May 2019 (1 page)
31 May 2019Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 31 May 2019 (1 page)
21 January 2019Registration of charge 063452870002, created on 11 January 2019 (40 pages)
21 January 2019Registration of charge 063452870003, created on 11 January 2019 (40 pages)
7 January 2019Satisfaction of charge 1 in full (1 page)
7 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Director's details changed for Dipak Rana on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Dipak Rana on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Dipak Rana on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 October 2008Return made up to 16/08/08; full list of members (3 pages)
16 October 2008Return made up to 16/08/08; full list of members (3 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
16 August 2007Incorporation (6 pages)
16 August 2007Incorporation (6 pages)