Company NameOptikal Eye Care Limited
Company StatusActive - Proposal to Strike off
Company Number05706206
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kaleem Latif
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 days after company formation)
Appointment Duration14 years, 7 months (resigned 12 September 2020)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address126 Leylands Lane
Bradford
West Yorkshire
BD9 5QU
Secretary NameMrs Ann Patricia Patrick
NationalityBritish
StatusResigned
Appointed16 February 2006(3 days after company formation)
Appointment Duration15 years, 11 months (resigned 29 January 2022)
RoleCompany Director
Correspondence Address34 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS
Director NameMr Muhammad Umar Abbas
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(12 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameMrs Reena Khan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 High Street, Idle High Street
Idle
Bradford
BD10 8NN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01274 615030
Telephone regionBradford

Location

Registered Address54 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kaleem Latif
100.00%
Ordinary A

Financials

Year2014
Net Worth£20,775
Current Liabilities£71,516

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 February 2022 (2 years, 1 month ago)
Next Return Due27 February 2023 (overdue)

Filing History

9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Muhammad Umar Abbas as a director on 2 March 2020 (2 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 July 2019Amended micro company accounts made up to 30 April 2018 (1 page)
20 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 September 2018Termination of appointment of Muhammad Umar Abbas as a director on 1 September 2018 (1 page)
2 August 2018Appointment of Mr Muhammad Umar Abbas as a director on 20 July 2018 (2 pages)
21 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
18 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 October 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
20 October 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
7 August 2015Micro company accounts made up to 30 April 2014 (2 pages)
7 August 2015Micro company accounts made up to 30 April 2014 (2 pages)
4 August 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Amended accounts made up to 30 April 2013 (4 pages)
22 May 2014Amended accounts made up to 30 April 2013 (4 pages)
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 March 2013Amended accounts made up to 30 April 2012 (5 pages)
26 March 2013Amended accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
7 June 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
2 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 June 2010Secretary's details changed for Ann Patricia Patrick on 13 February 2010 (1 page)
1 June 2010Director's details changed for Kaleem Latif on 13 February 2010 (2 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 June 2010Secretary's details changed for Ann Patricia Patrick on 13 February 2010 (1 page)
1 June 2010Director's details changed for Kaleem Latif on 13 February 2010 (2 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
29 May 2009Return made up to 13/02/09; full list of members (3 pages)
29 May 2009Return made up to 13/02/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
21 December 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
3 December 2008Return made up to 13/02/08; no change of members (6 pages)
3 December 2008Return made up to 13/02/08; no change of members (6 pages)
8 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
8 September 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
19 April 2007Return made up to 13/02/07; full list of members (6 pages)
19 April 2007Return made up to 13/02/07; full list of members (6 pages)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
23 February 2006Registered office changed on 23/02/06 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page)
13 February 2006Incorporation (11 pages)
13 February 2006Incorporation (11 pages)