UKBizDB.co.uk

FANTASEYES OPTICIANS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fantaseyes Opticians Ltd. The company was founded 20 years ago and was given the registration number 05119614. The firm's registered office is in BELSIZE PARK. You can find them at 2nd Floor, 201 Haverstock Hill, Belsize Park, London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FANTASEYES OPTICIANS LTD
Company Number:05119614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 2004
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor, 201 Haverstock Hill, Belsize Park, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director08 August 2018Active
11 Maplehurst Chase, Hatch Warren, Basingstoke, RG22 4XQ

Secretary05 May 2004Active
2nd Floor, 201 Haverstock Hill, Belsize Park, NW3 4QG

Director05 May 2004Active
2nd Floor, 201 Haverstock Hill, Belsize Park, NW3 4QG

Director09 May 2011Active

People with Significant Control

Mr Kanwaldeep Koonar
Notified on:08 August 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Reid
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:11 Maplehurst Chase, Hatch Warren, Basingstoke, United Kingdom, RG22 4XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sangeeta Koonar
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Mortgage

Mortgage satisfy charge full.

Download
2014-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Address

Move registers to registered office company.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Mortgage

Mortgage create with deed with charge number.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.