UKBizDB.co.uk

OPTICA EYE CLINIC (WALLSEND) LIMITED

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

This company is commonly known as Optica Eye Clinic (wallsend) Limited. The company was founded 10 years ago and was given the registration number 09000634. 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 (WALLSEND) LIMITED
Company Number:09000634
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 2023
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
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

Director01 December 2019Active
15, Bede Precinct, Viking Centre, Jarrow, NE32 3LW

Director11 July 2019Active

People with Significant Control

Mr Tariq Amer
Notified on:30 June 2021
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:01 December 2019
Status:Active
Date of birth:May 1969
Nationality:British
Address:15, Bede Precinct, Jarrow, NE32 3LW
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 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-14Accounts

Change account reference date company previous shortened.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Change account reference date company previous extended.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.