Company NameOpticare Eye Care Specialists Ltd
DirectorMohammed Haseeb Rahim
Company StatusActive
Company Number08477013
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Mohammed Haseeb Rahim
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Queens Road
Halifax
HX1 4NJ
Director NameMr Mohammed Faheem
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1116 Bolton Road
Bradford
West Yorkshire
BD2 4HS

Location

Registered Address276 Queens Road
Halifax
HX1 4NJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mohammed Faheem
50.00%
Ordinary
1 at £1Mohammed Haseeb Rahim
50.00%
Ordinary

Financials

Year2014
Net Worth£10,608
Current Liabilities£12,879

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
8 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
30 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 September 2017Particulars of variation of rights attached to shares (2 pages)
25 September 2017Particulars of variation of rights attached to shares (2 pages)
25 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 100
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 100
(4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (6 pages)
21 September 2017Change of share class name or designation (2 pages)
21 September 2017Change of share class name or designation (2 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Director's details changed for Mr Mohammed Haseeb Rahim on 1 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Mohammed Haseeb Rahim on 1 April 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Registered office address changed from 1116 Bolton Road Bradford West Yorkshire BD2 4HS to 276 Queens Road Halifax HX1 4NJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 1116 Bolton Road Bradford West Yorkshire BD2 4HS to 276 Queens Road Halifax HX1 4NJ on 6 December 2016 (1 page)
27 September 2016Termination of appointment of Mohammed Faheem as a director on 20 September 2016 (1 page)
27 September 2016Termination of appointment of Mohammed Faheem as a director on 20 September 2016 (1 page)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
9 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Appointment of Mr Mohammed Faheem as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Mohammed Faheem as a director on 1 May 2015 (2 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Appointment of Mr Mohammed Faheem as a director on 1 May 2015 (2 pages)
20 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
13 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(3 pages)
13 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
13 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(3 pages)
13 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(3 pages)
13 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
(3 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)