Company NameClarus Vision Ltd
DirectorsBishwanath Pal and Debjani Pal
Company StatusActive
Company Number08567618
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Bishwanath Pal
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleEye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Debjani Pal
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed13 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Debjani Pal
60.00%
Ordinary
40 at £1Bishwanath Pal
40.00%
Ordinary

Financials

Year2014
Net Worth£2,765
Cash£13,801
Current Liabilities£11,036

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

13 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
26 May 2020Change of details for Mrs Debjani Pal as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Change of details for Mr Bishwanath Pal as a person with significant control on 26 May 2020 (2 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (6 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 June 2017Notification of Bishwanath Pal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Debjani Pal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
30 June 2017Notification of Bishwanath Pal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Debjani Pal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Registered office address changed from 3 Galley House Moon Lane Banet Herts EN5 5YL to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 3 Galley House Moon Lane Banet Herts EN5 5YL to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 29 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)