Mill Hill Road
Sunderland
Tyne & Wear
SR3 2NE
Director Name | Mr Tariq Amer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Optica Eye Clinic (Jarrow) Optica Eye Clinic 15 Bede Precinct Jarrow Tyne And Wear NE32 3LW |
Director Name | Dr Khaled Hafez Assi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(12 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Optica Clinic Ltd 2 William Doxford Centre Sunderland SR3 2NE |
Director Name | Mrs Rabab Amer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(4 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 December 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Optica Clinic Ltd 2 William Doxford Centre Mill Hill Road Sunderland Tyne & Wear SR3 2NE |
Director Name | Dr Khaled Hafez Assi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2022(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 2023) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Optica Clinic Ltd 2 William Doxford Centre Mill Hill Road Sunderland Tyne & Wear SR3 2NE |
Registered Address | Optica Clinic Ltd 2 William Doxford Centre Mill Hill Road Sunderland Tyne & Wear SR3 2NE |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
15 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
14 November 2019 | Notification of Khaled Assi as a person with significant control on 1 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
12 November 2019 | Appointment of Dr. Khaled Hafez Assi as a director on 1 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from Optica Eye Clinic 15 Bede Precinct the Viking Centre Jarrow Tyne & Wear NE32 3LW England to Optica Clinic Ltd 2 William Doxford Centre Mill Hill Road Sunderland Tyne & Wear SR3 2NE on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Tariq Amer as a director on 5 April 2019 (1 page) |
12 November 2019 | Cessation of Tariq Amer as a person with significant control on 5 April 2019 (1 page) |
13 February 2019 | Registration of charge 116592460001, created on 12 February 2019 (12 pages) |
5 November 2018 | Incorporation Statement of capital on 2018-11-05
|