UKBizDB.co.uk

I-GO OPTICAL LIMITED

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

This company is commonly known as I-go Optical Limited. The company was founded 18 years ago and was given the registration number 05729682. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:I-GO OPTICAL LIMITED
Company Number:05729682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:64 New Cavendish Street, London, W1G 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Manor Park, Warkworth, United Kingdom, OX17 2AG

Director01 February 2022Active
The Granary, Manor Park, Warkworth, Banbury, England, OX17 2AG

Director19 November 2021Active
The Granary, Manor Park, Warkworth, Banbury, England, OX17 2AG

Director19 November 2021Active
12 North Common Road, Ealing, London, W5 2QB

Secretary03 March 2006Active
Willoughby, Oak End Way, Woodham, Addlestone, KT15 3DY

Secretary01 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 March 2006Active
22 Sidney Place, Brooklyn, United States,

Director01 February 2008Active
64, New Cavendish Street, London, W1G 8TB

Director01 March 2016Active
12 North Common Road, Ealing, London, W5 2QB

Director03 March 2006Active
Willoughby, Oak End Way Woodham, Addlestone, KT15 3DY

Director03 March 2006Active
44002, Cheltenham Circle, Ashburn, United States,

Director01 September 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 March 2006Active

People with Significant Control

Prolens Ag
Notified on:19 November 2021
Status:Active
Country of residence:Switzerland
Address:Josefstrasse 53, 8005, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Keith Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:The Granary, Manor Park, Warkworth, Banbury, England, OX17 2AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Jenifer Golden
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:The Granary, Manor Park, Warkworth, Banbury, England, OX17 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.