Company NameL Dollay Optometrist Limited
DirectorsLakhbinder Dollay and Paras Patel
Company StatusActive
Company Number08279699
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lakhbinder Dollay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressSecond Floor, 201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameMr Paras Patel
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 201 Haverstock Hill Belsize Park
London
NW3 4QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.dollayoptometrists.com
Telephone01322 359507
Telephone regionDartford

Location

Registered AddressSecond Floor, 201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lakhbinder Dollay
100.00%
Ordinary

Financials

Year2014
Net Worth£6,207
Cash£29,609
Current Liabilities£114,504

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

2 September 2013Delivered on: 6 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
10 January 2022Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Second Floor, 201 Haverstock Hill Belsize Park London NW3 4QG on 10 January 2022 (1 page)
13 September 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
30 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
19 March 2021Change of details for Mr Lakhbinder Dollay as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Notification of Paras Patel as a person with significant control on 19 March 2021 (2 pages)
14 January 2021Change of details for Mr Lakhbinder Dollay as a person with significant control on 14 January 2021 (2 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
25 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
16 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 July 2017Appointment of Mr Paras Patel as a director on 24 June 2017 (2 pages)
7 July 2017Appointment of Mr Paras Patel as a director on 24 June 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
6 September 2013Registration of charge 082796990001 (13 pages)
6 September 2013Registration of charge 082796990001 (13 pages)
22 November 2012Appointment of Mr Lakhbinder Dollay as a director (2 pages)
22 November 2012Appointment of Mr Lakhbinder Dollay as a director (2 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
2 November 2012Incorporation (36 pages)
2 November 2012Incorporation (36 pages)