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.
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 | : |
|
Registered Address | : | Ucl, Gower Street, London, WC1E 6BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ucl, Gower Street, London, WC1E 6BT | Secretary | 23 November 2022 | Active |
Ucl, Gower Street, London, WC1E 6BT | Director | 23 November 2022 | Active |
Ucl, Gower Street, London, WC1E 6BT | Director | 20 October 2022 | Active |
34 Temple Road, Epsom, KT19 8HA | Secretary | 01 December 2005 | Active |
9 Barrett Road, Walthamstow, London, E17 9ES | Secretary | - | Active |
Ucl, Gower Street, London, United Kingdom, WC1E 6BT | Secretary | 01 August 2012 | Active |
6 Wakefield Avenue, Billericay, CM12 9DN | Secretary | 06 May 1997 | Active |
27 Green Lane, Bovingdon, HP3 0JY | Secretary | 08 April 2008 | Active |
The Coach House, Tredington, Shipston On Stour, CV36 4NG | Director | - | Active |
The Coach House, Littley Green, Great Waltham, CM3 1BX | Director | 01 July 1994 | Active |
30 Mayfield Park, Thorley, Bishops Stortford, CM23 4JL | Director | 05 November 1991 | Active |
23 Fordington Road, London, N6 4TD | Director | 25 November 1991 | Active |
17 West Street, Kings Cliffe, Peterborough, PE8 6XB | Director | - | Active |
52 Glasslyn Road, London, N8 8RH | Director | 19 April 1993 | Active |
55 Tudor Close, Baxton Hill, London, SW2 2AB | Director | 28 January 1993 | Active |
3 Penpoll Road, London, E8 1EX | Director | 01 June 1994 | Active |
21 Knighton Drive, Woodford Green, IG8 0NY | Director | 01 August 1995 | Active |
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 | Director | 01 August 2012 | Active |
Sherwood House, Heronsgate, Rickmansworth, WD3 5DE | Director | - | Active |
Sitwell, Courtmead Road, Cuckfield, RH17 5LR | Director | - | Active |
5, Union Road, Leamington Spa, CV32 5LT | Director | 14 September 2009 | Active |
33 Fairfield Road, Uxbridge, UB8 1AZ | Director | 01 August 1995 | Active |
111 Durham Road, London, N2 9DR | Director | - | Active |
University College London, Gower Street, London, WC1E 6BT | Director | 01 December 2005 | Active |
23 Belitha Villas, London, N1 1PE | Director | 29 June 1991 | Active |
110 Bedford Court Mansions, Bedford Avenue, London, WC1B 3AG | Director | 01 August 1995 | Active |
28 Bathgate Road, Wimbledon, London, SW19 5PN | Director | 22 July 1991 | Active |
The Grey Cottage Halifax Road, Heronsgate, Rickmansworth, WD3 5DE | Director | 01 May 1991 | Active |
Ucl, Gower Street, London, WC1E 6BT | Director | 22 March 2019 | Active |
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 | Director | 01 April 1992 | Active |
27 Green Lane, Bovingdon, HP3 0JY | Director | 08 April 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person secretary company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.