Company NameOCL London Limited
Company StatusActive
Company Number11353298
CategoryPrivate Limited Company
Incorporation Date10 May 2018(6 years ago)
Previous NameOCL Ltd

Business Activity

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

Directors

Director NameMr Allon Barsam
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleConsultant Ophthalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF
Director NameMr Ali Abdulwahid Mearza
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleConsultant Ophthalmic Surgeon
Country of ResidenceEngland
Correspondence AddressGrunberg & Co Limited T/A Grunberg & Co 5 Technolo
Colindeep Lane
Colindale
NW9 6BX
Director NameMr Romesh Indika Angunawela
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleConsultant Ophthalmic Surgeon
Country of ResidenceEngland
Correspondence AddressGrunberg & Co Limited T/A Grunberg & Co 5 Technolo
Colindeep Lane
Colindale
NW9 6BX
Director NameMr Sui Chien Wong
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant Ophthalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address55 New Cavendish Street
London
W1G 9TF

Location

Registered Address55 New Cavendish Street
London
W1G 9TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (3 days from now)

Charges

16 August 2018Delivered on: 17 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 28 November 2022 (12 pages)
7 June 2023Cessation of Ali Abdulwahid Mearza as a person with significant control on 20 July 2022 (1 page)
7 June 2023Cessation of Allon Barsam as a person with significant control on 20 July 2022 (1 page)
7 June 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
7 June 2023Cessation of Romesh Indika Angunawela as a person with significant control on 20 July 2022 (1 page)
17 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,165.12
(3 pages)
14 January 2023Sub-division of shares on 30 November 2022 (6 pages)
14 December 2022Memorandum and Articles of Association (39 pages)
14 December 2022Resolutions
  • RES13 ‐ Sub division 30/11/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 December 2022Notification of Ocl Vision Group Ltd as a person with significant control on 20 July 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (20 pages)
8 August 2022Change of share class name or designation (2 pages)
4 August 2022Particulars of variation of rights attached to shares (2 pages)
1 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
1 August 2022Memorandum and Articles of Association (38 pages)
1 August 2022Company name changed ocl LTD\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
11 July 2022Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,081
(12 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 January 2022Memorandum and Articles of Association (51 pages)
8 September 2021Total exemption full accounts made up to 30 November 2020 (21 pages)
20 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
18 May 2021Memorandum and Articles of Association (51 pages)
18 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2021Appointment of Mr Sui Chien Wong as a director on 1 December 2020 (2 pages)
4 May 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,081
  • ANNOTATION Clarification a Second filed SH01 was registered on 11/07/2022.
(6 pages)
6 April 2021Registered office address changed from Grunberg & Co Limited T/a Grunberg & Co 5 Technology Park Colindeep Lane Colindale NW9 6BX England to 55 Ocl Vision 55 New Cavendish Street London W1G 9TF on 6 April 2021 (1 page)
6 April 2021Registered office address changed from 55 Ocl Vision 55 New Cavendish Street London W1G 9TF United Kingdom to 55 New Cavendish Street London W1G 9TF on 6 April 2021 (1 page)
20 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
2 June 2020Memorandum and Articles of Association (48 pages)
2 June 2020Resolutions
  • RES13 ‐ New class of shares created 29/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Confirmation statement made on 9 May 2020 with updates (6 pages)
22 May 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,000
(4 pages)
22 May 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,000
(4 pages)
22 May 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,000
(4 pages)
22 May 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,000
(4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 June 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
26 June 2019Director's details changed for Mr Ali Abdulwahid Mearza on 8 May 2019 (2 pages)
26 June 2019Director's details changed for Mr Romesh Angunawela on 8 May 2019 (2 pages)
9 May 2019Previous accounting period shortened from 31 May 2019 to 30 November 2018 (3 pages)
31 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
17 August 2018Registration of charge 113532980001, created on 16 August 2018 (23 pages)
4 June 2018Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA United Kingdom to Grunberg & Co Limited T/a Grunberg & Co 5 Technology Park Colindeep Lane Colindale NW9 6BX on 4 June 2018 (1 page)
16 May 2018Change of details for Mr Allom Barsam as a person with significant control on 11 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Ali Mearza on 11 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Romesh Angunawela on 11 May 2018 (2 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)