OPHTHALMIC ASSOCIATES DERBY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 1TL

Company number 08048465
Status Active
Incorporation Date 27 April 2012
Company Type Private Limited Company
Address 38 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of OPHTHALMIC ASSOCIATES DERBY LIMITED are www.ophthalmicassociatesderby.co.uk, and www.ophthalmic-associates-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Ophthalmic Associates Derby Limited is a Private Limited Company. The company registration number is 08048465. Ophthalmic Associates Derby Limited has been working since 27 April 2012. The present status of the company is Active. The registered address of Ophthalmic Associates Derby Limited is 38 Doncaster Road Barnsley South Yorkshire S70 1tl. . PURI, Pankaj is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PURI, Pankaj
Appointed Date: 27 April 2012
58 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 27 April 2012
Appointed Date: 27 April 2012
82 years old

OPHTHALMIC ASSOCIATES DERBY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 3 more events
22 Jan 2013
Statement of capital following an allotment of shares on 27 April 2012
  • GBP 100

11 Jan 2013
Change of share class name or designation
22 May 2012
Appointment of Pankaj Puri as a director
01 May 2012
Termination of appointment of Graham Cowan as a director
27 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)