Company NameOpticall Limited
DirectorSatish Pancholi
Company StatusActive
Company Number06861240
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 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 Satish Pancholi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 21
Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameReshma Pancholi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleAdministrator
Correspondence AddressFlat 7 Acantha Court 15a Montpelier Road
Ealing
W5 2QP
Secretary NameReshma Pancholi
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Acantha Court 15a Montpelier Road
Ealing
W5 2QP
Director NameNickesh Pancholi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 April 2009)
RoleOptometrist
Correspondence AddressFlat 7 Lovelace House 96-122 Uxbridge Road
London
Middlesex
W13 8RB
Director NameHearen Pancholi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2 Bispham Village Chambers 335 Red Bank Roa
Bispham
Blackpool
FY2 0HJ
Director NameMrs Reshma Pancholi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 11 & 12 Bispham Village Chambers
335 Red Bank Road Bispham
Blackpool
Lancashire
FY2 0HJ

Contact

Websiteopticalleyecare.co.uk
Email address[email protected]
Telephone020 89984228
Telephone regionLondon

Location

Registered Address1st Floor 21
Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

50 at £1Reshma Pancholi
50.00%
Ordinary
50 at £1Satish Pancholi
50.00%
Ordinary

Financials

Year2014
Net Worth£31,625
Cash£48,772
Current Liabilities£30,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

11 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 April 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 200.00
(4 pages)
8 April 2023Resolutions
  • RES13 ‐ Re: authorised share capital be dispensed with / limits applied to directors authority / all issued shares shall remain unchanged / allowance for various share capital 20/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2023Memorandum and Articles of Association (18 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
21 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
3 March 2020Notification of Reshma Pancholi as a person with significant control on 1 March 2020 (2 pages)
3 March 2020Change of details for Mr Satish Pancholi as a person with significant control on 1 March 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
14 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Change of details for Mr Satish Pancholi as a person with significant control on 1 April 2017 (2 pages)
14 August 2017Change of details for Mr Satish Pancholi as a person with significant control on 1 April 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
6 July 2017Cessation of Reshma Pancholi as a person with significant control on 1 April 2017 (1 page)
6 July 2017Cessation of Reshma Pancholi as a person with significant control on 1 April 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Director's details changed for Mr Satish Pancholi on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Satish Pancholi on 27 March 2017 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Register inspection address has been changed from Office 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page)
29 May 2014Register inspection address has been changed from Office 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page)
29 May 2014Register(s) moved to registered office address (1 page)
29 May 2014Register(s) moved to registered office address (1 page)
29 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 11 February 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 January 2012Termination of appointment of Reshma Pancholi as a director (1 page)
4 January 2012Termination of appointment of Reshma Pancholi as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Appointment of Mr Satish Pancholi as a director (2 pages)
11 August 2011Appointment of Mrs Reshma Pancholi as a director (2 pages)
11 August 2011Appointment of Mr Satish Pancholi as a director (2 pages)
11 August 2011Termination of appointment of Hearen Pancholi as a director (1 page)
11 August 2011Termination of appointment of Hearen Pancholi as a director (1 page)
11 August 2011Appointment of Mr Satish Pancholi as a director (2 pages)
11 August 2011Appointment of Mr Satish Pancholi as a director (2 pages)
11 August 2011Appointment of Mrs Reshma Pancholi as a director (2 pages)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Register inspection address has been changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page)
18 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 April 2011Register inspection address has been changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page)
15 March 2011Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 15 March 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Register inspection address has been changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ (1 page)
24 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
24 August 2010Register inspection address has been changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ (1 page)
24 August 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages)
12 July 2010Termination of appointment of Reshma Pancholi as a secretary (1 page)
12 July 2010Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages)
12 July 2010Termination of appointment of Reshma Pancholi as a secretary (1 page)
6 July 2010Director's details changed for Hearen Pancholi on 10 May 2010 (3 pages)
6 July 2010Director's details changed for Hearen Pancholi on 10 May 2010 (3 pages)
17 June 2010Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 17 June 2010 (2 pages)
16 June 2010Registered office address changed from 7 Acantha Court 15a Montpelier Road Ealing London W5 2QP on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 7 Acantha Court 15a Montpelier Road Ealing London W5 2QP on 16 June 2010 (2 pages)
8 April 2010Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page)
8 April 2010Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page)
2 May 2009Appointment terminated director nickesh pancholi (1 page)
2 May 2009Appointment terminated director nickesh pancholi (1 page)
28 April 2009Director appointed hearen pancholi (2 pages)
28 April 2009Director appointed hearen pancholi (2 pages)
22 April 2009Appointment terminated director reshma pancholi (1 page)
22 April 2009Appointment terminated director reshma pancholi (1 page)
15 April 2009Director appointed nickesh pancholi (1 page)
15 April 2009Director appointed nickesh pancholi (1 page)
27 March 2009Incorporation (16 pages)
27 March 2009Incorporation (16 pages)