OPTICALL HEALTHCARE LIMITED
CARDIFF ABSOLUTE EYECARE LIMITED

Hellopages » Cardiff » Cardiff » CF11 9HA

Company number 04286775
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address TEMPLE COURT, CATHEDRAL ROAD, CARDIFF, CF11 9HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 100 . The most likely internet sites of OPTICALL HEALTHCARE LIMITED are www.opticallhealthcare.co.uk, and www.opticall-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opticall Healthcare Limited is a Private Limited Company. The company registration number is 04286775. Opticall Healthcare Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Opticall Healthcare Limited is Temple Court Cathedral Road Cardiff Cf11 9ha. . SMITH, Elizabeth is a Secretary of the company. BALFOUR, David Elliot is a Director of the company. Secretary JONES, Paul Dominic has been resigned. Secretary SMITH, Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director MCGINLEY, Paul has been resigned. Director MGINLEY, Josephine has been resigned. Director SMITH, Darren Sinclair has been resigned. Director SMITH, Elizabeth has been resigned. Director SMITH, Elizabeth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SMITH, Elizabeth
Appointed Date: 12 January 2005

Director
BALFOUR, David Elliot
Appointed Date: 09 November 2005
45 years old

Resigned Directors

Secretary
JONES, Paul Dominic
Resigned: 12 January 2005
Appointed Date: 28 February 2004

Secretary
SMITH, Elizabeth
Resigned: 28 February 2004
Appointed Date: 13 September 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
MCGINLEY, Paul
Resigned: 06 March 2008
Appointed Date: 14 June 2005
53 years old

Director
MGINLEY, Josephine
Resigned: 28 November 2003
Appointed Date: 13 September 2001
58 years old

Director
SMITH, Darren Sinclair
Resigned: 09 November 2005
Appointed Date: 12 January 2005
44 years old

Director
SMITH, Elizabeth
Resigned: 06 March 2008
Appointed Date: 09 November 2005
64 years old

Director
SMITH, Elizabeth
Resigned: 12 January 2005
Appointed Date: 13 September 2001
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mrs Elizabeth Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Mcginley
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Elliot Balfour
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPTICALL HEALTHCARE LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 49 more events
28 Sep 2001
Director resigned
26 Sep 2001
New secretary appointed;new director appointed
26 Sep 2001
Registered office changed on 26/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
18 Sep 2001
Company name changed absolute eyecare LIMITED\certificate issued on 18/09/01
13 Sep 2001
Incorporation