Company NameOpeneyes Foundation
Company StatusDissolved
Company Number07578827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameProf David Ingram
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameProf James Edward Morgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2019)
RoleDoctor
Country of ResidenceWales
Correspondence AddressSchool Of Optometry And Vision Sciences Cardiff Un
Maindy Road
Cardiff
CF24 4LU
Wales
Director NameMr Peter Alfred Coates
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 01 October 2019)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address32 Mayswood Road
Sunderland
SR6 9JA
Secretary NameMr Anthony McKie
StatusClosed
Appointed20 May 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2019)
RoleCompany Director
Correspondence Address98 Stratford Avenue
Sunderland
SR2 8RZ
Director NameDr David Husain Syed Haider
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 01 October 2019)
RoleConsultant Ophthamologist
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew Roy Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 01 October 2019)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Neil Lindsay Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 City Road
London
Greater London
EC1V 2PD
Director NameMr George William Aylward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Street
Emsworth
PO10 7BL
Director NameMr Charles William Joseph Nall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Queen Street
Emsworth
Hampshire
PO10 7BL
Director NameProf Sir Peng Tee Khaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2016)
RoleConsultant Ophthalmologist & Professor Of Glaucoma
Country of ResidenceUnited Kingdom
Correspondence AddressUcl Institute Of Ophthalmology 11-43 Bath Street
London
EC1V 9EL
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Street
Emsworth
Hampshire
PO10 7BL

Contact

Websitewww.moorfields.nhs.uk/
Telephone020 72533411
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
8 July 2019Application to strike the company off the register (2 pages)
21 May 2019Termination of appointment of George William Aylward as a director on 25 April 2019 (1 page)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
8 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
27 November 2017Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to 10 Queen Street Place London EC4R 1BE on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to 10 Queen Street Place London EC4R 1BE on 27 November 2017 (1 page)
22 November 2017Appointment of Mr Andrew Roy Baker as a director on 1 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Roy Baker as a director on 1 November 2017 (2 pages)
12 July 2017Appointment of Dr David Husain Syed Haider as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Dr David Husain Syed Haider as a director on 1 July 2017 (2 pages)
25 May 2017Appointment of Mr Anthony Mckie as a secretary on 20 May 2017 (2 pages)
25 May 2017Appointment of Mr Anthony Mckie as a secretary on 20 May 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
4 December 2016Termination of appointment of Peng Tee Khaw as a director on 21 October 2016 (1 page)
4 December 2016Termination of appointment of Peng Tee Khaw as a director on 21 October 2016 (1 page)
19 October 2016Appointment of Mr Peter Alfred Coates as a director on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr George William Aylward on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr George William Aylward on 19 October 2016 (2 pages)
19 October 2016Appointment of Mr Peter Alfred Coates as a director on 19 October 2016 (2 pages)
22 April 2016Termination of appointment of Charles William Joseph Nall as a director on 8 January 2016 (1 page)
22 April 2016Annual return made up to 25 March 2016 no member list (5 pages)
22 April 2016Annual return made up to 25 March 2016 no member list (5 pages)
22 April 2016Termination of appointment of Charles William Joseph Nall as a director on 8 January 2016 (1 page)
22 April 2016Director's details changed for Professor James Edward Morgan on 8 January 2016 (2 pages)
22 April 2016Director's details changed for Professor James Edward Morgan on 8 January 2016 (2 pages)
22 February 2016Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page)
22 February 2016Termination of appointment of Richard John Harris as a director on 9 November 2015 (1 page)
19 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
19 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 September 2015Statement of company's objects (2 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 September 2015Statement of company's objects (2 pages)
4 June 2015Registered office address changed from C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 4 June 2015 (1 page)
3 June 2015Annual return made up to 25 March 2015 no member list (6 pages)
3 June 2015Annual return made up to 25 March 2015 no member list (6 pages)
3 June 2015Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 20 Queen Street Emsworth Hampshire PO10 7BL England to C/O Director of Finance, Moorfields Eye Hospital City Road London EC1V 2PD on 3 June 2015 (1 page)
29 May 2015Registered office address changed from C/O Director of Finance Moorfields Eye Hospital City Road London EC1V 2PD England to 20 Queen Street Emsworth Hampshire PO10 7BL on 29 May 2015 (1 page)
29 May 2015Registered office address changed from C/O Director of Finance Moorfields Eye Hospital City Road London EC1V 2PD England to 20 Queen Street Emsworth Hampshire PO10 7BL on 29 May 2015 (1 page)
7 January 2015Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to C/O Director of Finance Moorfields Eye Hospital City Road London EC1V 2PD on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to C/O Director of Finance Moorfields Eye Hospital City Road London EC1V 2PD on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to C/O Director of Finance Moorfields Eye Hospital City Road London EC1V 2PD on 7 January 2015 (1 page)
22 December 2014Appointment of Mr Richard John Harris as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Richard John Harris as a director on 19 December 2014 (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 October 2014Statement of company's objects (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 October 2014Statement of company's objects (2 pages)
17 October 2014Termination of appointment of Neil Lindsay Thomas as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Neil Lindsay Thomas as a director on 17 October 2014 (1 page)
19 September 2014Appointment of Professor James Edward Morgan as a director on 30 May 2014 (2 pages)
19 September 2014Appointment of Professor James Edward Morgan as a director on 30 May 2014 (2 pages)
12 September 2014Registered office address changed from 162 City Road London Greater London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 162 City Road London Greater London EC1V 2PD to 20 Queen Street Emsworth Hampshire PO10 7BL on 12 September 2014 (1 page)
13 August 2014Annual return made up to 25 March 2014 no member list (3 pages)
13 August 2014Annual return made up to 25 March 2014 no member list (3 pages)
8 August 2014Appointment of Mr Charles William Joseph Nall as a director on 30 May 2014 (2 pages)
8 August 2014Appointment of Mr Charles William Joseph Nall as a director on 30 May 2014 (2 pages)
23 July 2014Appointment of Professor Sir Peng Tee Khaw as a director on 30 May 2014 (2 pages)
23 July 2014Appointment of Professor Sir Peng Tee Khaw as a director on 30 May 2014 (2 pages)
8 July 2014Appointment of Professor David Ingram as a director (2 pages)
8 July 2014Appointment of Professor David Ingram as a director (2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2013Director's details changed for Mr Neil Lindsay Thomas on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Neil Lindsay Thomas on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Neil Lindsay Thomas on 4 June 2013 (2 pages)
12 June 2013Director's details changed for Mr George William Aylward on 4 June 2013 (2 pages)
29 May 2013Annual return made up to 25 March 2013 no member list (3 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 25 March 2013 no member list (3 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 25 March 2012 no member list (3 pages)
29 June 2012Annual return made up to 25 March 2012 no member list (3 pages)
25 March 2011Incorporation (16 pages)
25 March 2011Incorporation (16 pages)