Company NameGrey St. Optician Ltd
DirectorNicholas Anthony Rayner
Company StatusActive
Company Number06146987
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Previous NamesTONI & Guy Optical (Newcastle-Upon-Tyne) Limited and TONI & Guy Opticians (Newcastle-Upon-Tyne) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicholas Anthony Rayner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address49 Holywell Avenue
Whitley Bay
NE26 3AQ
Secretary NameMr James David Johnson
NationalityBritish
StatusResigned
Appointed31 May 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 16 Waterloo Road
Stalybridge
Cheshire
SK15 2AD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegreyst.co.uk
Telephone0191 2605450
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address103 Grey Street
Newcastle Upon Tyne
NE1 6EG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Rayner
50.00%
Ordinary
50 at £1Nicholas Anthony Rayner
50.00%
Ordinary

Financials

Year2014
Net Worth£94,726
Cash£16,864
Current Liabilities£84,376

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

31 August 2007Delivered on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 103 gray street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 2007Delivered on: 7 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 May 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
23 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 September 2017Director's details changed for Mr Nicholas Anthony Rayner on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Nicholas Anthony Rayner on 1 September 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 June 2011Director's details changed for Nicholas Anthony Rayner on 13 June 2011 (2 pages)
21 June 2011Director's details changed for Nicholas Anthony Rayner on 13 June 2011 (2 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
9 June 2011Change of name with request to seek comments from relevant body (2 pages)
9 June 2011Company name changed toni & guy opticians (newcastle-upon-tyne) LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
9 June 2011Company name changed toni & guy opticians (newcastle-upon-tyne) LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
9 June 2011Change of name with request to seek comments from relevant body (2 pages)
6 June 2011Termination of appointment of James Johnson as a secretary (1 page)
6 June 2011Termination of appointment of James Johnson as a secretary (1 page)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 08/03/09; full list of members (3 pages)
13 July 2009Return made up to 08/03/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Registered office changed on 28/08/2008 from 103 grey street newcastle upon tyne NE1 6EG united kingdom (1 page)
28 August 2008Location of register of members (1 page)
28 August 2008Location of debenture register (1 page)
28 August 2008Registered office changed on 28/08/2008 from 103 grey street newcastle upon tyne NE1 6EG united kingdom (1 page)
28 August 2008Registered office changed on 28/08/2008 from 84 fishergate preston PR1 2NJ (1 page)
28 August 2008Registered office changed on 28/08/2008 from 84 fishergate preston PR1 2NJ (1 page)
28 August 2008Return made up to 08/03/08; full list of members (3 pages)
28 August 2008Return made up to 08/03/08; full list of members (3 pages)
28 August 2008Location of register of members (1 page)
27 August 2008Director's change of particulars / nicholas rayner / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / nicholas rayner / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / nicholas rayner / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / nicholas rayner / 27/08/2008 (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Company name changed toni & guy optical (newcastle-up on-tyne) LIMITED\certificate issued on 15/08/07 (4 pages)
15 August 2007Company name changed toni & guy optical (newcastle-up on-tyne) LIMITED\certificate issued on 15/08/07 (4 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
25 July 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
25 July 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Registered office changed on 20/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 March 2007Registered office changed on 20/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2007Incorporation (19 pages)
8 March 2007Incorporation (19 pages)