Company NameOptical Suppliers Limited
DirectorZagham Sharif
Company StatusActive
Company Number07254062
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(13 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Matthew Specter
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chapel Street
Liverpool
L3 9AG

Location

Registered AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew Specter
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Filing History

17 November 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2023Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to Frensham Fencer Hill Park Gosforth Newcastle upon Tyne NE3 2EA on 14 November 2023 (1 page)
8 November 2023Termination of appointment of Matthew Specter as a director on 1 November 2023 (1 page)
8 November 2023Cessation of Matthew Specter as a person with significant control on 1 November 2023 (1 page)
8 November 2023Appointment of Mr Zagham Sharif as a director on 1 November 2023 (2 pages)
8 November 2023Notification of Ilharia Holdings Limited as a person with significant control on 1 November 2023 (2 pages)
13 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
22 February 2022Previous accounting period extended from 31 May 2021 to 31 October 2021 (1 page)
4 June 2021Confirmation statement made on 14 May 2021 with updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
4 September 2019Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to 20 Chapel Street Liverpool L3 9AG on 4 September 2019 (1 page)
25 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
15 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
(6 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
20 May 2010Termination of appointment of Graham Stephens as a director (1 page)
20 May 2010Termination of appointment of Graham Stephens as a director (1 page)
19 May 2010Appointment of Mr Matthew Specter as a director (2 pages)
19 May 2010Appointment of Mr Matthew Specter as a director (2 pages)
14 May 2010Incorporation (16 pages)
14 May 2010Incorporation (16 pages)