CALIBER OPHTHALMICS (UK) LIMITED

Register to unlock more data on OkredoRegister

CALIBER OPHTHALMICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12058213

Incorporation date

19/06/2019

Size

Full

Contacts

Registered address

Registered address

Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2019)
dot icon07/01/2026
Registered office address changed from 205 Squires House High Street West Wickham BR4 0PH England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2026-01-07
dot icon07/01/2026
Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2026-01-07
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon01/05/2025
Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2025-04-23
dot icon23/04/2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 205 Squires House High Street West Wickham BR4 0PH on 2025-04-23
dot icon16/04/2025
Appointment of Jason Christian Abair as a director on 2025-03-31
dot icon16/04/2025
Appointment of Derek Chaves as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Thomas Testa as a director on 2024-12-31
dot icon15/04/2025
Appointment of Gregory Thomas Lucier as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Vistra Cosec Limited as a secretary on 2025-04-09
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon25/09/2024
Second filing for the termination of Henry Augustus Burmeister Iv as a director
dot icon11/09/2024
Second filing for the appointment of Thomas Benjamin Testa as a director
dot icon05/08/2024
Termination of appointment of Henry Augustus Burmeister Iv as a director on 2024-03-22
dot icon05/08/2024
Appointment of Thomas Testa as a director on 2024-03-22
dot icon20/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon06/06/2023
Termination of appointment of Thomas Benjamin Testa as a director on 2023-06-05
dot icon06/06/2023
Appointment of Henry August Burmeister Iv as a director on 2023-06-05
dot icon16/05/2023
Accounts for a small company made up to 2021-12-31
dot icon07/10/2022
Change of details for Surgical Specialties Corporation Limited as a person with significant control on 2022-10-07
dot icon07/10/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07
dot icon13/09/2022
Second filed SH01 - 17/12/21 Statement of Capital gbp 1 17/12/21 Statement of Capital usd 0.03
dot icon28/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Resolutions
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon25/01/2022
Memorandum and Articles of Association
dot icon25/01/2022
Resolutions
dot icon18/01/2022
Registration of charge 120582130001, created on 2022-01-14
dot icon17/12/2021
Director's details changed for Mr Thomas Benjamin Testa on 2021-12-05
dot icon02/08/2021
Second filing of Confirmation Statement dated 2021-06-19
dot icon09/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/02/2021
Appointment of Mrs Rebecca Louise Burridge as a director on 2021-02-10
dot icon18/02/2021
Appointment of Mr Thomas Benjamin Testa as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Daniel Joseph Sutherby as a director on 2021-02-10
dot icon18/02/2021
Termination of appointment of Nathan Minh Dau as a director on 2021-02-10
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Lawrence Wang as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr. Nathan Minh Dau as a director on 2020-11-27
dot icon07/10/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon07/10/2020
Notification of Surgical Specialties Corporation Limited as a person with significant control on 2019-06-20
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon19/06/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon19/06/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaves, Derek
Director
31/03/2025 - Present
14
Testa, Thomas Benjamin
Director
30/07/2024 - 05/06/2023
15
VISTRA COSEC LIMITED
Corporate Secretary
19/06/2019 - 09/04/2025
1668
Burmeister Iv, Henry August
Director
05/06/2023 - 30/07/2024
12
Lucier, Gregory Thomas
Director
31/03/2025 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIBER OPHTHALMICS (UK) LIMITED

CALIBER OPHTHALMICS (UK) LIMITED is an(a) Active company incorporated on 19/06/2019 with the registered office located at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBER OPHTHALMICS (UK) LIMITED?

toggle

CALIBER OPHTHALMICS (UK) LIMITED is currently Active. It was registered on 19/06/2019 .

Where is CALIBER OPHTHALMICS (UK) LIMITED located?

toggle

CALIBER OPHTHALMICS (UK) LIMITED is registered at Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire GL50 1TA.

What does CALIBER OPHTHALMICS (UK) LIMITED do?

toggle

CALIBER OPHTHALMICS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALIBER OPHTHALMICS (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from 205 Squires House High Street West Wickham BR4 0PH England to Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 2026-01-07.