Company NameFarmigea Ophthalmics Limited
DirectorsGiuseppe Zalum and Anthony Charles John
Company StatusActive
Company Number09794537
CategoryPrivate Limited Company
Incorporation Date25 September 2015(8 years, 7 months ago)
Previous NamesFg Ophthalmics Limited and Farmigea Opthalmics Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameGiuseppe Zalum
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2015(same day as company formation)
RoleBusiness Development Director
Country of ResidenceItaly
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Anthony Charles John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Edward John Goodwin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow House Hillbrow Road
Esher
Surrey
KT10 9NW

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2023Director's details changed for Mr Anthony Charles John on 11 September 2023 (2 pages)
5 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
3 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 September 2021Confirmation statement made on 25 September 2021 with updates (5 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 February 2021Notification of a person with significant control statement (2 pages)
12 February 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 11,500
(3 pages)
12 February 2021Cessation of Farmigea Uk Ltd as a person with significant control on 22 December 2020 (1 page)
12 February 2021Cessation of Anthony Charles John as a person with significant control on 22 December 2020 (1 page)
3 December 2020Notification of Anthony Charles John as a person with significant control on 23 October 2020 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Change of details for Mr Edward John Goodwin as a person with significant control on 1 January 2017 (2 pages)
5 October 2017Change of details for Mr Edward John Goodwin as a person with significant control on 1 January 2017 (2 pages)
5 October 2017Cessation of Edward John Goodwin as a person with significant control on 5 October 2017 (1 page)
5 October 2017Change of details for Mr Anthony Charles John as a person with significant control on 1 January 2017 (2 pages)
5 October 2017Change of details for Mr Anthony Charles John as a person with significant control on 1 January 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 10,050
(3 pages)
5 October 2017Cessation of Anthony Charles John as a person with significant control on 10 January 2017 (1 page)
5 October 2017Cessation of Edward John Goodwin as a person with significant control on 10 January 2017 (1 page)
5 October 2017Cessation of Edward John Goodwin as a person with significant control on 10 January 2017 (1 page)
5 October 2017Cessation of Anthony Charles John as a person with significant control on 5 October 2017 (1 page)
5 October 2017Cessation of Anthony Charles John as a person with significant control on 10 January 2017 (1 page)
5 October 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 10,050
(3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 1 March 2017 (1 page)
28 February 2017Confirmation statement made on 25 September 2016 with updates (8 pages)
28 February 2017Confirmation statement made on 25 September 2016 with updates (8 pages)
31 January 2017Statement of capital following an allotment of shares on 5 September 2016
  • GBP 9,800
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8,800
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 21 December 2015
  • GBP 9,300
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 9 December 2015
  • GBP 8,800
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 5 September 2016
  • GBP 9,800
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 21 December 2015
  • GBP 9,300
(3 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2016Appointment of Mr Anthony Charles John as a director on 1 July 2016 (2 pages)
20 September 2016Appointment of Mr Anthony Charles John as a director on 1 July 2016 (2 pages)
20 September 2016Termination of appointment of Edward John Goodwin as a director on 1 July 2016 (1 page)
20 September 2016Termination of appointment of Edward John Goodwin as a director on 1 July 2016 (1 page)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed farmigea opthalmics LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(4 pages)
29 December 2015Change of name notice (2 pages)
29 December 2015Company name changed farmigea opthalmics LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(4 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
23 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Change of name notice (2 pages)
19 November 2015Company name changed fg ophthalmics LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(5 pages)
19 November 2015Company name changed fg ophthalmics LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(5 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 7,800
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 September 2015Incorporation
Statement of capital on 2015-09-25
  • GBP 7,800
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)