UKBizDB.co.uk

INSTITUTE OF OPHTHALMOLOGY LIMITED

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

This company is commonly known as Institute Of Ophthalmology Limited. The company was founded 74 years ago and was given the registration number 00481354. The firm's registered office is in LONDON. You can find them at Ucl, Gower Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSTITUTE OF OPHTHALMOLOGY LIMITED
Company Number:00481354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1950
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ucl, Gower Street, London, WC1E 6BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ucl, Gower Street, London, WC1E 6BT

Secretary23 November 2022Active
Ucl, Gower Street, London, WC1E 6BT

Director23 November 2022Active
Ucl, Gower Street, London, WC1E 6BT

Director20 October 2022Active
34 Temple Road, Epsom, KT19 8HA

Secretary01 December 2005Active
9 Barrett Road, Walthamstow, London, E17 9ES

Secretary-Active
Ucl, Gower Street, London, United Kingdom, WC1E 6BT

Secretary01 August 2012Active
6 Wakefield Avenue, Billericay, CM12 9DN

Secretary06 May 1997Active
27 Green Lane, Bovingdon, HP3 0JY

Secretary08 April 2008Active
The Coach House, Tredington, Shipston On Stour, CV36 4NG

Director-Active
The Coach House, Littley Green, Great Waltham, CM3 1BX

Director01 July 1994Active
30 Mayfield Park, Thorley, Bishops Stortford, CM23 4JL

Director05 November 1991Active
23 Fordington Road, London, N6 4TD

Director25 November 1991Active
17 West Street, Kings Cliffe, Peterborough, PE8 6XB

Director-Active
52 Glasslyn Road, London, N8 8RH

Director19 April 1993Active
55 Tudor Close, Baxton Hill, London, SW2 2AB

Director28 January 1993Active
3 Penpoll Road, London, E8 1EX

Director01 June 1994Active
21 Knighton Drive, Woodford Green, IG8 0NY

Director01 August 1995Active
22 Kivernell Road, Milford On Sea, Lymington, SO41 0PQ

Director-Active
38 Lansdowne Gardens, London, SW8 2EL

Director-Active
Ucl, Gower Street, London, United Kingdom, WC1E 6BT

Director01 August 2012Active
Sherwood House, Heronsgate, Rickmansworth, WD3 5DE

Director-Active
Sitwell, Courtmead Road, Cuckfield, RH17 5LR

Director-Active
5, Union Road, Leamington Spa, CV32 5LT

Director14 September 2009Active
33 Fairfield Road, Uxbridge, UB8 1AZ

Director01 August 1995Active
111 Durham Road, London, N2 9DR

Director-Active
University College London, Gower Street, London, WC1E 6BT

Director01 December 2005Active
23 Belitha Villas, London, N1 1PE

Director29 June 1991Active
110 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AG

Director01 August 1995Active
28 Bathgate Road, Wimbledon, London, SW19 5PN

Director22 July 1991Active
The Grey Cottage Halifax Road, Heronsgate, Rickmansworth, WD3 5DE

Director01 May 1991Active
Ucl, Gower Street, London, WC1E 6BT

Director22 March 2019Active
North Haven 111 Mycenae Road, Blackheath, London, SE3 7RX

Director-Active
Wigboro Wick, St Osyth, Clacton-On-Sea, CO16 8ER

Director-Active
Ladywalk Long Lane, Heronsgate, Rickmansworth, WD3 5DH

Director01 April 1992Active
27 Green Lane, Bovingdon, HP3 0JY

Director08 April 2008Active

People with Significant Control

University College London
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ucl, Gower Street, London, United Kingdom, WC1E 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
University College London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ucl, Gower Street, London, England, WC1E 6BT
Nature of control:
  • 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 (6 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type dormant.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.