Company NameOval Eyes Opticians Limited
DirectorsMarta Erice-Munoz and Natalia Lopez-Souto
Company StatusActive
Company Number07665984
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Marta Erice-Munoz
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address8 Clapham Road
Oval
London
SW9 0JG
Director NameMiss Natalia Lopez-Souto
Date of BirthMay 1981 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address8 Clapham Road
Oval
London
SW9 0JG

Contact

Websiteovaleyesopticians.co.uk
Telephone020 78200935
Telephone regionLondon

Location

Registered Address8 Clapham Road
Oval
London
SW9 0JG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marta Erice
50.00%
Ordinary
1 at £1Natatalia Lopez-souto
50.00%
Ordinary

Financials

Year2014
Net Worth£11,126
Cash£17,376
Current Liabilities£47,441

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

2 July 2012Delivered on: 7 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in ground floor lock up shop and basement, 8 clapham road, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
7 February 2019Notification of Natalia Lopez-Souto as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Notification of Marta Erice-Munoz as a person with significant control on 7 February 2019 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 December 2016Director's details changed for Miss Natalia Lopez-Souto on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Miss Natalia Lopez-Souto on 29 December 2016 (2 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Director's details changed for Miss Natatalia Lopez-Souto on 10 June 2011 (2 pages)
1 July 2011Director's details changed for Miss Marta Erice on 10 June 2011 (2 pages)
1 July 2011Director's details changed for Miss Marta Erice on 10 June 2011 (2 pages)
1 July 2011Director's details changed for Miss Natatalia Lopez-Souto on 10 June 2011 (2 pages)
10 June 2011Incorporation (33 pages)
10 June 2011Incorporation (33 pages)