PRESBYOPIA TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

PRESBYOPIA TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09912530

Incorporation date

11/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Clews Road, Redditch B98 7STCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon15/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Andrew Nigel Knight on 2025-02-18
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/04/2021
Director's details changed for Mr Andrew Nigel Knight on 2021-04-07
dot icon24/11/2020
Change of details for Prof. Anant Sharma as a person with significant control on 2020-11-19
dot icon24/11/2020
Director's details changed for Prof. Anant Sharma on 2020-11-19
dot icon24/11/2020
Director's details changed for Mr Andrew Nigel Knight on 2020-11-19
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Director's details changed for Dr Sunil Shah on 2018-12-10
dot icon10/12/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/09/2018
Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to 4 Clews Road Redditch B98 7st on 2018-09-20
dot icon21/03/2018
Termination of appointment of Anne Christine Shah as a secretary on 2018-03-21
dot icon24/01/2018
Registered office address changed from 34 Westway Caterham CR3 5TP United Kingdom to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 2018-01-24
dot icon04/12/2017
Second filing of Confirmation Statement dated 11/10/2017
dot icon20/11/2017
Confirmation statement made on 2017-01-01 with updates
dot icon16/11/2017
11/10/17 Statement of Capital gbp 1000
dot icon16/11/2017
Cessation of Yatin Anantrai Trivedy as a person with significant control on 2017-06-14
dot icon10/11/2017
Change of details for Prof. Anant Sharma as a person with significant control on 2017-11-01
dot icon10/11/2017
Director's details changed for Prof. Anant Sharma on 2017-11-10
dot icon01/11/2017
Appointment of Andrew Nigel Knight as a director on 2017-10-01
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/06/2017
Appointment of Dr Anne Christine Shah as a secretary on 2017-06-09
dot icon05/01/2017
Confirmation statement made on 2016-10-11 with updates
dot icon06/10/2016
Statement of capital following an allotment of shares on 2015-12-12
dot icon11/12/2015
Statement of capital following an allotment of shares on 2015-12-11
dot icon11/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Sharma, Anant, Prof.
Director
11/12/2015 - Present
13
Shah, Sunil
Director
11/12/2015 - Present
26
Knight, Andrew Nigel
Director
01/10/2017 - Present
23
Shah, Anne Christine, Dr
Secretary
09/06/2017 - 21/03/2018
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESBYOPIA TREATMENTS LIMITED

PRESBYOPIA TREATMENTS LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at 4 Clews Road, Redditch B98 7ST. There are currently 3 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 PRESBYOPIA TREATMENTS LIMITED?

toggle

PRESBYOPIA TREATMENTS LIMITED is currently Active. It was registered on 11/12/2015 .

Where is PRESBYOPIA TREATMENTS LIMITED located?

toggle

PRESBYOPIA TREATMENTS LIMITED is registered at 4 Clews Road, Redditch B98 7ST.

What does PRESBYOPIA TREATMENTS LIMITED do?

toggle

PRESBYOPIA TREATMENTS LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for PRESBYOPIA TREATMENTS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-11 with updates.