CHAPEL OPTICIANS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL OPTICIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06265593

Incorporation date

01/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

31- 33 King Street, Southall UB2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2007)
dot icon05/11/2025
Registered office address changed from 88a George Lane London E18 1JJ England to 31- 33 King Street Southall UB2 4DG on 2025-11-05
dot icon28/07/2025
Termination of appointment of Amandeep Singh Khaira as a director on 2025-07-15
dot icon28/07/2025
Notification of Vikram Mehra as a person with significant control on 2025-07-15
dot icon28/07/2025
Cessation of Amandeep Singh Khaira as a person with significant control on 2025-07-15
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-06-30
dot icon26/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon04/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-06-30
dot icon19/07/2021
Registered office address changed from 33 King Street Southall UB2 4DG England to 88a George Lane London E18 1JJ on 2021-07-19
dot icon12/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon13/07/2020
Registered office address changed from 73 Portway London E15 3QJ England to 33 King Street Southall UB2 4DG on 2020-07-13
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/10/2019
Termination of appointment of Joginder Kaur Johal as a secretary on 2019-10-15
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon10/07/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Registered office address changed from 150 Chiswick High Road London W4 1PR to 73 Portway London E15 3QJ on 2019-03-06
dot icon21/01/2019
Appointment of Mr Vikram Mehra as a director on 2019-01-01
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon17/01/2019
Change of details for Mr Amandeep Singh Khaira as a person with significant control on 2018-12-24
dot icon17/01/2019
Termination of appointment of Tejinder Singh Johal as a director on 2018-12-24
dot icon17/01/2019
Cessation of Tejinder Singh Johal as a person with significant control on 2018-12-24
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon08/05/2018
Appointment of Mr Amandeep Singh Khaira as a director on 2018-04-01
dot icon08/05/2018
Notification of Amandeep Singh Khaira as a person with significant control on 2018-04-01
dot icon08/05/2018
Change of details for Mr Tejinder Singh Johal as a person with significant control on 2018-04-01
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Tejinder Singh Johal on 2015-06-01
dot icon13/07/2015
Secretary's details changed for Joginder Kaur Johal on 2015-06-01
dot icon13/07/2015
Registered office address changed from 426 Chiswick High Road London W4 5TF to 150 Chiswick High Road London W4 1PR on 2015-07-13
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Tejinder Singh Johal on 2012-06-02
dot icon25/06/2013
Secretary's details changed for Joginder Kaur Johal on 2012-06-02
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/02/2012
Registered office address changed from , the Old Garage, 4 Fairacres, Ruislip, Middlesex, HA4 8AN on 2012-02-17
dot icon21/09/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon20/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2009
Return made up to 01/06/09; full list of members
dot icon21/07/2009
Compulsory strike-off action has been discontinued
dot icon20/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon17/09/2008
Return made up to 01/06/08; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 77 west way, heston, middx, TW5 0JE
dot icon02/08/2007
Memorandum and Articles of Association
dot icon25/07/2007
Certificate of change of name
dot icon01/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.72K
-
0.00
-
-
2022
4
32.58K
-
0.00
-
-
2022
4
32.58K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

32.58K £Ascended322.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehra, Vikram
Director
01/01/2019 - Present
14
Johal, Tejinder Singh
Director
01/06/2007 - 24/12/2018
14
Khaira, Amandeep Singh
Director
01/04/2018 - 15/07/2025
26
Johal, Joginder Kaur
Secretary
01/06/2007 - 15/10/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAPEL OPTICIANS LIMITED

CHAPEL OPTICIANS LIMITED is an(a) Active company incorporated on 01/06/2007 with the registered office located at 31- 33 King Street, Southall UB2 4DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL OPTICIANS LIMITED?

toggle

CHAPEL OPTICIANS LIMITED is currently Active. It was registered on 01/06/2007 .

Where is CHAPEL OPTICIANS LIMITED located?

toggle

CHAPEL OPTICIANS LIMITED is registered at 31- 33 King Street, Southall UB2 4DG.

What does CHAPEL OPTICIANS LIMITED do?

toggle

CHAPEL OPTICIANS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CHAPEL OPTICIANS LIMITED have?

toggle

CHAPEL OPTICIANS LIMITED had 4 employees in 2022.

What is the latest filing for CHAPEL OPTICIANS LIMITED?

toggle

The latest filing was on 05/11/2025: Registered office address changed from 88a George Lane London E18 1JJ England to 31- 33 King Street Southall UB2 4DG on 2025-11-05.