Company NameKansagra Optometry Limited
DirectorSamir Kansagra
Company StatusActive
Company Number05180488
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Samir Kansagra
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameAsha Aggarwal-Kansagra
NationalityBritish
StatusCurrent
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Samir Kansagra
70.00%
Ordinary
30 at £1Asha Aggarwal-kansagra
30.00%
Ordinary

Financials

Year2014
Net Worth£53,379
Cash£127,054
Current Liabilities£83,475

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

28 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
18 July 2022Cessation of Asha Kansagra as a person with significant control on 14 July 2022 (1 page)
18 July 2022Secretary's details changed for Asha Aggarwal-Kansagra on 14 July 2022 (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
28 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
19 July 2021Director's details changed for Mr Samir Kansagra on 10 July 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 January 2014Director's details changed for Samir Kansagra on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Samir Kansagra on 30 January 2014 (2 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh-on-Sea Essex SS9 2UA on 4 May 2010 (2 pages)
7 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Director's change of particulars / samir kansagra / 16/12/2008 (1 page)
16 December 2008Return made up to 15/07/08; full list of members (3 pages)
16 December 2008Secretary's change of particulars / asha aggarwal-kansagra / 16/12/2008 (1 page)
16 December 2008Secretary's change of particulars / asha aggarwal-kansagra / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / samir kansagra / 16/12/2008 (1 page)
16 December 2008Return made up to 15/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 15/07/07; full list of members (2 pages)
17 August 2007Return made up to 15/07/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 15/07/05; full list of members (2 pages)
29 July 2005Return made up to 15/07/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
15 July 2004Incorporation (19 pages)
15 July 2004Incorporation (19 pages)