Victoria Road
Surbiton
Surrey
KT6 4JZ
Director Name | Reshma Pancholi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road Ealing W5 2QP |
Secretary Name | Reshma Pancholi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Acantha Court 15a Montpelier Road Ealing W5 2QP |
Director Name | Nickesh Pancholi |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 28 April 2009) |
Role | Optometrist |
Correspondence Address | Flat 7 Lovelace House 96-122 Uxbridge Road London Middlesex W13 8RB |
Director Name | Hearen Pancholi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2 Bispham Village Chambers 335 Red Bank Roa Bispham Blackpool FY2 0HJ |
Director Name | Mrs Reshma Pancholi |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ |
Website | opticalleyecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89984228 |
Telephone region | London |
Registered Address | 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
50 at £1 | Reshma Pancholi 50.00% Ordinary |
---|---|
50 at £1 | Satish Pancholi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,625 |
Cash | £48,772 |
Current Liabilities | £30,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 April 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
8 April 2023 | Resolutions
|
8 April 2023 | Memorandum and Articles of Association (18 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
21 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
3 March 2020 | Notification of Reshma Pancholi as a person with significant control on 1 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Satish Pancholi as a person with significant control on 1 March 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with updates (5 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 August 2017 | Change of details for Mr Satish Pancholi as a person with significant control on 1 April 2017 (2 pages) |
14 August 2017 | Change of details for Mr Satish Pancholi as a person with significant control on 1 April 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
6 July 2017 | Cessation of Reshma Pancholi as a person with significant control on 1 April 2017 (1 page) |
6 July 2017 | Cessation of Reshma Pancholi as a person with significant control on 1 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
27 March 2017 | Director's details changed for Mr Satish Pancholi on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Satish Pancholi on 27 March 2017 (2 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Register 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 2014 | Register 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 2014 | Register(s) moved to registered office address (1 page) |
29 May 2014 | Register(s) moved to registered office address (1 page) |
29 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Reshma Pancholi as a director (1 page) |
4 January 2012 | Termination of appointment of Reshma Pancholi as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Appointment of Mr Satish Pancholi as a director (2 pages) |
11 August 2011 | Appointment of Mrs Reshma Pancholi as a director (2 pages) |
11 August 2011 | Appointment of Mr Satish Pancholi as a director (2 pages) |
11 August 2011 | Termination of appointment of Hearen Pancholi as a director (1 page) |
11 August 2011 | Termination of appointment of Hearen Pancholi as a director (1 page) |
11 August 2011 | Appointment of Mr Satish Pancholi as a director (2 pages) |
11 August 2011 | Appointment of Mr Satish Pancholi as a director (2 pages) |
11 August 2011 | Appointment of Mrs Reshma Pancholi as a director (2 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register inspection address has been changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register inspection address has been changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England (1 page) |
15 March 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Register inspection address has been changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ (1 page) |
24 August 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register inspection address has been changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ (1 page) |
24 August 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Reshma Pancholi as a secretary (1 page) |
12 July 2010 | Director's details changed for Hearen Pancholi on 9 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Reshma Pancholi as a secretary (1 page) |
6 July 2010 | Director's details changed for Hearen Pancholi on 10 May 2010 (3 pages) |
6 July 2010 | Director's details changed for Hearen Pancholi on 10 May 2010 (3 pages) |
17 June 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 7 Acantha Court 15a Montpelier Road Ealing London W5 2QP on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 7 Acantha Court 15a Montpelier Road Ealing London W5 2QP on 16 June 2010 (2 pages) |
8 April 2010 | Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from the Old Pump House 1a Stonecross St. Albans Hertfordshire AL1 4AA on 8 April 2010 (1 page) |
2 May 2009 | Appointment terminated director nickesh pancholi (1 page) |
2 May 2009 | Appointment terminated director nickesh pancholi (1 page) |
28 April 2009 | Director appointed hearen pancholi (2 pages) |
28 April 2009 | Director appointed hearen pancholi (2 pages) |
22 April 2009 | Appointment terminated director reshma pancholi (1 page) |
22 April 2009 | Appointment terminated director reshma pancholi (1 page) |
15 April 2009 | Director appointed nickesh pancholi (1 page) |
15 April 2009 | Director appointed nickesh pancholi (1 page) |
27 March 2009 | Incorporation (16 pages) |
27 March 2009 | Incorporation (16 pages) |