This company is commonly known as Oculizm Limited. The company was founded 7 years ago and was given the registration number 10666096. The firm's registered office is in LIGHTWATER. You can find them at Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OCULIZM LIMITED |
---|---|---|
Company Number | : | 10666096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Offices, 39 Guildford Road, Lightwater, Surrey, England, GU18 5SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Offices, 39 Guildford Road, Lightwater, England, GU18 5SA | Director | 13 March 2017 | Active |
Mr Andrew Xeni | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Sundridge Avenue, Bromley, England, BR1 2PU |
Nature of control | : |
|
Mr Nadim Sean Hawie | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Hanson Street, London, England, W1W 6TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2022-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-13 | Capital | Capital alter shares subdivision. | Download |
2021-07-10 | Capital | Capital allotment shares. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Capital | Second filing capital allotment shares. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Capital | Capital allotment shares. | Download |
2019-01-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.