Company NameOptix Eyewear Ltd
DirectorMarc Perry Karbaron
Company StatusActive
Company Number08408463
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Marc Perry Karbaron
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 4 weeks ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Marc Perry Karbaron on 20 January 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 10 Perrin's Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 9 February 2016 (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
27 February 2013Appointment of Mr Marc Perry Karbaron as a director (2 pages)
27 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 February 2013Appointment of Mr Marc Perry Karbaron as a director (2 pages)
27 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2013Incorporation (36 pages)
19 February 2013Incorporation (36 pages)