Company number 04149457
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of OPTICLEAR LIMITED are www.opticlear.co.uk, and www.opticlear.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Opticlear Limited is a Private Limited Company.
The company registration number is 04149457. Opticlear Limited has been working since 29 January 2001.
The present status of the company is Active. The registered address of Opticlear Limited is 1 Kings Avenue London United Kingdom N21 3na. The company`s financial liabilities are £58.15k. It is £16.75k against last year. The cash in hand is £1.88k. It is £1.47k against last year. And the total assets are £306.94k, which is £16.89k against last year. NOTTA, Sukhdev Singh is a Director of the company. Secretary WESTON, Christiane has been resigned. Secretary ELS ACCOUNTING LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WESTON, Paul has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
opticlear Key Finiance
LIABILITIES
£58.15k
+40%
CASH
£1.88k
+357%
TOTAL ASSETS
£306.94k
+5%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ELS ACCOUNTING LIMITED
Resigned: 01 July 2008
Appointed Date: 02 April 2007
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Director
WESTON, Paul
Resigned: 02 April 2007
Appointed Date: 29 January 2001
67 years old
Nominee Director
QA NOMINEES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001
Persons With Significant Control
Opticlear2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
OPTICLEAR LIMITED Events
01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
06 Oct 2016
Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
10 Mar 2016
Director's details changed for Sukhdev Notta on 28 January 2016
...
... and 45 more events
23 Feb 2001
New director appointed
06 Feb 2001
Director resigned
06 Feb 2001
Secretary resigned
06 Feb 2001
Registered office changed on 06/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
29 Jan 2001
Incorporation