Alex Koss Ophthalmic Services Ltd LYMINGTON


Founded in 2015, Alex Koss Ophthalmic Services, classified under reg no. 09881457 is a active - proposal to strike off company. Currently registered at Dukes Cottage Church Lane SO41 6AD, Lymington the company has been in the business for 9 years. Its financial year was closed on Saturday 25th May and its latest financial statement was filed on 25th May 2023.

Alex Koss Ophthalmic Services Ltd Address / Contact

Office Address Dukes Cottage Church Lane
Office Address2 Sway
Town Lymington
Post code SO41 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09881457
Date of Incorporation Fri, 20th Nov 2015
Industry Other human health activities
End of financial Year 25th May
Company age 9 years old
Account next due date Tue, 25th Feb 2025 (301 days left)
Account last made up date Thu, 25th May 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Alex K.

Position: Director

Appointed: 20 November 2015

Michele C.

Position: Director

Appointed: 09 November 2016

Resigned: 07 July 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Alexander K. This PSC and has 75,01-100% shares. Another one in the PSC register is Michele C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander K.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Michele C.

Notified on 9 November 2016
Ceased on 5 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-05-25
Net Worth4 605      
Balance Sheet
Cash Bank On Hand    2 1643 039 
Current Assets12 73911 7688 3876 2643 3644 5397 664
Debtors2 775   1 2001 500 
Net Assets Liabilities    4 4154 82912 300
Property Plant Equipment    2 6202 096 
Cash Bank In Hand9 964      
Tangible Fixed Assets796      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve4 595      
Shareholder Funds4 605      
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 0703 594 
Creditors8 93011 0187 8075 4201 5681 806-4 636
Fixed Assets7965974483 1062 6192 096 
Increase From Depreciation Charge For Year Property Plant Equipment     524 
Net Current Assets Liabilities3 8097505808441 7962 73312 300
Other Creditors    13517 
Property Plant Equipment Gross Cost    5 6905 690 
Taxation Social Security Payable    1 4201 780 
Total Assets Less Current Liabilities4 6051 3471 0283 9504 4154 82912 300
Trade Creditors Trade Payables    149 
Trade Debtors Trade Receivables    1 2001 500 
Amount Specific Advance Or Credit Directors 9847338135  
Amount Specific Advance Or Credit Made In Period Directors  251733   
Amount Specific Advance Or Credit Repaid In Period Directors   8127  
Average Number Employees During Period  111  
Creditors Due Within One Year8 930      
Number Shares Allotted10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions1 061      
Tangible Fixed Assets Cost Or Valuation1 061      
Tangible Fixed Assets Depreciation265      
Tangible Fixed Assets Depreciation Charged In Period265      

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements