Advanced company searchLink opens in new window

OPHTHALMIC CONSULTANTS LIMITED

Company number 09322816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 December 2022
29 Mar 2023 AP01 Appointment of Mr Nicolas Jaikiabi Ruiz-Ramirez as a director on 6 April 2022
13 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 31 December 2020
17 Mar 2021 CH01 Director's details changed for Ms Martha Susana Ramirez Florez on 15 March 2021
17 Mar 2021 CH01 Director's details changed for Ms Susana Ramirez - Florez on 15 March 2021
16 Mar 2021 PSC04 Change of details for Dr Susana Ramirez-Florez as a person with significant control on 16 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
19 Jul 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
26 May 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
26 May 2015 AD01 Registered office address changed from 20 Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL United Kingdom to Unit 7 Swan Court Forder Way Cygnet Park Peterborough Cambs PE7 8GX on 26 May 2015
19 Dec 2014 CH01 Director's details changed for Ms Susana Ramirez - Florez on 1 December 2014