FOCUS EYE CENTRE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5UE

Company number 05503095
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address C/O BELL MAISON LTD, UNIT 2, HIGH STREET, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5UE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Current accounting period shortened from 31 July 2017 to 31 March 2017; Confirmation statement made on 8 July 2016 with updates; Current accounting period extended from 31 March 2016 to 31 July 2016. The most likely internet sites of FOCUS EYE CENTRE LIMITED are www.focuseyecentre.co.uk, and www.focus-eye-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Focus Eye Centre Limited is a Private Limited Company. The company registration number is 05503095. Focus Eye Centre Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Focus Eye Centre Limited is C O Bell Maison Ltd Unit 2 High Street Barnet Hertfordshire England En5 5ue. The company`s financial liabilities are £144.81k. It is £48.04k against last year. The cash in hand is £66.06k. It is £18.91k against last year. And the total assets are £165.18k, which is £36.1k against last year. SHAH, Geetal is a Director of the company. Secretary SHAH, Neha has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


focus eye centre Key Finiance

LIABILITIES £144.81k
+49%
CASH £66.06k
+40%
TOTAL ASSETS £165.18k
+27%
All Financial Figures

Current Directors

Director
SHAH, Geetal
Appointed Date: 08 July 2005
45 years old

Resigned Directors

Secretary
SHAH, Neha
Resigned: 31 July 2013
Appointed Date: 08 July 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 09 July 2005
Appointed Date: 08 July 2005

Nominee Director
APEX NOMINEES LIMITED
Resigned: 09 July 2005
Appointed Date: 08 July 2005

Persons With Significant Control

Geetal Shah
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

FOCUS EYE CENTRE LIMITED Events

06 Feb 2017
Current accounting period shortened from 31 July 2017 to 31 March 2017
29 Jul 2016
Confirmation statement made on 8 July 2016 with updates
15 Jun 2016
Current accounting period extended from 31 March 2016 to 31 July 2016
27 May 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
27 May 2016
Registered office address changed from 39a Joel Street Northwood Middlesex HA6 1NZ to C/O C/O Bell Maison Ltd Unit 2 High Street Barnet Hertfordshire EN5 5UE on 27 May 2016
...
... and 29 more events
11 Aug 2005
New director appointed
10 Aug 2005
Registered office changed on 10/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ
10 Aug 2005
Director resigned
10 Aug 2005
Secretary resigned
08 Jul 2005
Incorporation