Company NameSupervision Optics Limited
DirectorMohammed Hanan Mahmood
Company StatusActive
Company Number09557077
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Mohammed Hanan Mahmood
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address202 King Cross Road
Halifax
HX1 3JP
Director NameMr Mohammed Qamar
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHancox & Co 62 Market Street
Milnsbridge
Huddersfield
HD3 4HT
Director NameMs Arshia Gul
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHancox & Co 62 Market Street
Milnsbridge
Huddersfield
HD3 4HT

Location

Registered Address202 King Cross Road
Halifax
HX1 3JP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

2 at £1Arshia Gul
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 28 February 2022 (9 pages)
11 March 2022Cessation of Arshia Gul as a person with significant control on 1 March 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
11 March 2022Notification of Mohammed Hanan Mahmood as a person with significant control on 1 March 2022 (2 pages)
23 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 December 2021Appointment of Mr Mohammed Hanan Mahmood as a director on 22 December 2021 (2 pages)
22 December 2021Termination of appointment of Arshia Gul as a director on 22 December 2021 (1 page)
30 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
2 July 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
31 October 2019Registered office address changed from Hancox & Co 62 Market Street Milnsbridge Huddersfield HD3 4HT to 202 King Cross Road Halifax HX1 3JP on 31 October 2019 (1 page)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 August 2017Notification of Arshia Gul as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Arshia Gul as a person with significant control on 30 June 2017 (2 pages)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 July 2016Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
8 July 2016Previous accounting period shortened from 30 April 2016 to 28 February 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
28 April 2015Termination of appointment of Mohammed Qamar as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Mohammed Qamar as a director on 28 April 2015 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)