About

Registered Number: 06282864
Date of Incorporation: 18/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, N12 8QJ,

 

Based in North Finchley in London, Ophthalmic Solutions Ltd was established in 2007, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Ophthalmic Solutions Ltd has 5 directors listed as Bishai, Kamal, Dr., Bishai, Kamal, Dr., Galvin, Christine Margaret, Bishai, Elfrida, Galvin, Joseph Bartholomew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHAI, Kamal, Dr. 05 December 2012 - 1
BISHAI, Elfrida 20 June 2007 05 September 2012 1
GALVIN, Joseph Bartholomew 18 June 2007 05 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BISHAI, Kamal, Dr. 05 December 2012 - 1
GALVIN, Christine Margaret 18 June 2007 05 September 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 July 2020
CS01 - N/A 25 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 09 March 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 June 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 24 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 18 February 2015
CH03 - Change of particulars for secretary 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 07 August 2013
AD01 - Change of registered office address 02 August 2013
AP03 - Appointment of secretary 05 December 2012
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 July 2011
AA01 - Change of accounting reference date 18 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 July 2008
353 - Register of members 10 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
CERTNM - Change of name certificate 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.