Company NameOphthalmic Instrument Company Ltd
DirectorAysar Ali Hussain Aziz
Company StatusActive
Company Number07417808
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aysar Ali Hussain Aziz
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11e, Block A, The Occ, 105 Eade Road Unit 11e
105 Eade Road
London
N4 1TJ
Director NameMr Aysar Ali Hussain Aziz
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11e, Block A, The Occ, 105 Eade Road Unit 11e
105 Eade Road
London
N4 1TJ
Secretary NameMrs Mirna Del Rosario Lopez Rizo
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address43 Colthurst Creescent
London
N4 2FE
Director NameMiss Mirna Del Rosario Lopez Rizo
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNicaraguan
StatusResigned
Appointed08 March 2021(10 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 2021)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressUnit 11e, Block A, The Occ, 105 Eade Road Unit 11e
105 Eade Road
London
N4 1TJ
Director NameMr Ali Hussain Hanoush
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(11 years after company formation)
Appointment Duration9 months (resigned 01 August 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11e, Block A, The Occ, 105 Eade Road Unit 11e
105 Eade Road
London
N4 1TJ

Location

Registered AddressBusworks Business Centre Unit 218, Busworks Business Centre
39-41 North Road
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2012
Net Worth-£9,205
Cash£14,762
Current Liabilities£40,426

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 November 2023Notification of Mirna Lopez Rizo as a person with significant control on 10 November 2023 (2 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (10 pages)
21 June 2023Registered office address changed from Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ England to Busworks Business Centre Unit 218, Busworks Business Centre 39-41 North Road London N7 9DP on 21 June 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
16 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
20 August 2022Appointment of Mr Aysar Ali Hussain Aziz as a director on 1 August 2022 (2 pages)
20 August 2022Termination of appointment of Ali Hussain Hanoush as a director on 1 August 2022 (1 page)
20 August 2022Notification of Aysar Ali Hussain Aziz as a person with significant control on 1 August 2022 (2 pages)
20 August 2022Cessation of Ali Hussain Hnoush as a person with significant control on 1 August 2022 (1 page)
3 March 2022Change of details for Mr Ali Hussain Hnoush as a person with significant control on 1 November 2021 (2 pages)
3 March 2022Appointment of Mr Ali Hussain Hanoush as a director on 1 November 2021 (2 pages)
3 March 2022Notification of Ali Hussain Hnoush as a person with significant control on 1 November 2021 (2 pages)
3 March 2022Termination of appointment of Mirna Del Rosario Lopez Rizo as a director on 1 November 2021 (1 page)
3 March 2022Cessation of Mirna Del Rosario Lopez Rizo as a person with significant control on 1 November 2021 (1 page)
3 March 2022Termination of appointment of Mirna Del Rosario Lopez Rizo as a secretary on 1 November 2021 (1 page)
27 November 2021Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
21 September 2021Notification of Mirna Del Rosario Lopez Rizo as a person with significant control on 8 March 2021 (2 pages)
17 September 2021Withdrawal of a person with significant control statement on 17 September 2021 (2 pages)
28 June 2021Termination of appointment of Aysar Ali Hussain Aziz as a director on 8 March 2021 (1 page)
28 June 2021Appointment of Mrs Mirna Del Rosario Lopez Rizo as a director on 8 March 2021 (2 pages)
7 May 2021Micro company accounts made up to 31 October 2020 (10 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (10 pages)
31 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (8 pages)
8 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 April 2017Registered office address changed from Unit 9 2nd Floor Block a 105 Eade Road the Oriental Carpet Centre London London N4 1TJ to Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unit 9 2nd Floor Block a 105 Eade Road the Oriental Carpet Centre London London N4 1TJ to Unit 11E, Block a, the Occ, 105 Eade Road Unit 11E, Block a, the Occ 105 Eade Road London N4 1TJ on 18 April 2017 (1 page)
12 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages)
19 November 2014Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Director's details changed for Mr Aysar Ali Hussain Aziz on 1 July 2013 (2 pages)
19 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2013 (1 page)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)