You are here: bizstats.co.uk > a-z index > M list > MG list

Mgim Optical Limited LEICESTER


Founded in 2016, Mgim Optical, classified under reg no. 10049667 is an active company. Currently registered at 1 Ayleston Lane LE18 1AB, Leicester the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Mazharali G., Ali-Raza M.. Of them, Mazharali G., Ali-Raza M. have been with the company the longest, being appointed on 8 March 2016. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Mgim Optical Limited Address / Contact

Office Address 1 Ayleston Lane
Office Address2 Wigston Magna
Town Leicester
Post code LE18 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10049667
Date of Incorporation Tue, 8th Mar 2016
Industry Retail sale by opticians
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Mazharali G.

Position: Director

Appointed: 08 March 2016

Ali-Raza M.

Position: Director

Appointed: 08 March 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Ali-Raza M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mazharali G. This PSC owns 25-50% shares and has 25-50% voting rights.

Ali-Raza M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mazharali G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand4 01810 18415 297
Current Assets7 97465 54369 973
Debtors3 95633 10936 676
Net Assets Liabilities100-20 087-76 532
Other Debtors3 9567 71015 362
Property Plant Equipment 33 92624 692
Total Inventories 22 25018 000
Other
Accumulated Amortisation Impairment Intangible Assets 32 73868 452
Accumulated Depreciation Impairment Property Plant Equipment 9 60420 527
Average Number Employees During Period2109
Bank Borrowings 233 209220 345
Bank Borrowings Overdrafts 219 149206 285
Creditors7 874219 149216 213
Fixed Assets 251 188206 240
Increase From Amortisation Charge For Year Intangible Assets 32 73835 714
Increase From Depreciation Charge For Year Property Plant Equipment 9 60410 923
Intangible Assets 217 262181 548
Intangible Assets Gross Cost 250 000 
Net Current Assets Liabilities100-45 680-62 076
Number Shares Issued Fully Paid100100100
Other Creditors3 91874 8739 928
Other Taxation Social Security Payable 653 
Par Value Share111
Property Plant Equipment Gross Cost 43 53045 219
Provisions For Liabilities Balance Sheet Subtotal 6 4464 483
Total Additions Including From Business Combinations Intangible Assets 250 000 
Total Additions Including From Business Combinations Property Plant Equipment 43 5301 689
Total Assets Less Current Liabilities100205 508144 164
Trade Creditors Trade Payables3 95621 63742 170
Trade Debtors Trade Receivables 25 39921 314

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search