UKBizDB.co.uk

INFINITY OPTICAL LIMITED

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

This company is commonly known as Infinity Optical Limited. The company was founded 20 years ago and was given the registration number 04991391. The firm's registered office is in FINCHLEY CENTRAL. You can find them at 305 Regents Park Road, , Finchley Central, London. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:INFINITY OPTICAL LIMITED
Company Number:04991391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:305 Regents Park Road, Finchley Central, London, England, N3 1DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director26 May 2004Active
14 Oxford Gardens, Whetstone, London, N20 9AG

Secretary26 May 2004Active
Rowan House, Wing Lane, Pilton, LE15 9PA

Secretary01 January 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary10 December 2003Active
297, High Road, Loughton, United Kingdom, IG10 1AH

Director08 October 2013Active
11, Park Avenue, London, United Kingdom, NW11 7SL

Director28 August 2014Active
Level 2 Verulam Point, Station Way, St Albans, United Kingdom, AL1 5HE

Director08 October 2013Active
25, East Street, Brighton, United Kingdom, BN1 1HL

Director08 October 2013Active
Gable Cottage, Elm Road, Penn, HP10 8LB

Director16 July 2004Active
24 Clarence Close, New Barnet, EN4 8AD

Director26 May 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director10 December 2003Active

People with Significant Control

Infinity Optical Holdings Limited
Notified on:07 February 2023
Status:Active
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Elia Kasapi
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:3rd Floor, Marlborough House, Finchley, England, N3 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-23Address

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

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Address

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

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.