UKBizDB.co.uk

OPTICA EYE CLINIC (LONGBENTON) LIMITED

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

This company is commonly known as Optica Eye Clinic (longbenton) Limited. The company was founded 10 years ago and was given the registration number 09000557. The firm's registered office is in JARROW. You can find them at 15 Bede Precinct, Viking Centre, Jarrow, Tyne & Wear. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:OPTICA EYE CLINIC (LONGBENTON) LIMITED
Company Number:09000557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:15 Bede Precinct, Viking Centre, Jarrow, Tyne & Wear, NE32 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C12, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Director30 June 2021Active
15, Bede Precinct, Viking Centre, Jarrow, NE32 3LW

Director16 July 2019Active
15, Bede Precinct, Viking Centre, Jarrow, England, NE32 3LW

Director16 April 2014Active
15, Bede Precinct, Viking Centre, Jarrow, NE32 3LW

Director11 July 2019Active

People with Significant Control

Mrs Rabab Amer
Notified on:30 June 2021
Status:Active
Date of birth:April 1973
Nationality:British
Address:C12, Marquis Court, Gateshead, NE11 0RU
Nature of control:
  • Significant influence or control
Mr Tariq Amer
Notified on:22 July 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:15, Bede Precinct, Jarrow, NE32 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Khaled Hafez Assi
Notified on:11 July 2019
Status:Active
Date of birth:May 1969
Nationality:British
Address:15, Bede Precinct, Jarrow, NE32 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tariq Amer
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:15, Bede Precinct, Jarrow, NE32 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-27Address

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

Download
2021-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-27Resolution

Resolution.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.