Background WavePink WaveYellow Wave

HYNES OPTOMETRISTS LIMITED (04917165)

HYNES OPTOMETRISTS LIMITED (04917165) is an active UK company. incorporated on 1 October 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HYNES OPTOMETRISTS LIMITED has been registered for 22 years. Current directors include HYNES, Joy Petornila, MBIRE, Pauline Loise Murugi, TUFAIL, Muhammed Asif Ajmal.

Company Number
04917165
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
14 Amherst Avenue, London, W13 8NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HYNES, Joy Petornila, MBIRE, Pauline Loise Murugi, TUFAIL, Muhammed Asif Ajmal
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYNES OPTOMETRISTS LIMITED

HYNES OPTOMETRISTS LIMITED is an active company incorporated on 1 October 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HYNES OPTOMETRISTS LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04917165

LTD Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HYNES OPTICS LIMITED
From: 1 October 2003To: 5 December 2005
Contact
Address

14 Amherst Avenue London, W13 8NQ,

Previous Addresses

1 Heathside Rd, Moor Park Northwood Middx HA6 2EE
From: 1 October 2003To: 17 September 2019
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Director Left
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HYNES, Joy Petornila

Active
Amherst Avenue, LondonW13 8NQ
Born October 1958
Director
Appointed 01 Oct 2003

MBIRE, Pauline Loise Murugi

Active
Amherst Avenue, LondonW13 8NQ
Born May 1982
Director
Appointed 01 Oct 2023

TUFAIL, Muhammed Asif Ajmal

Active
Amherst Avenue, LondonW13 8NQ
Born July 1983
Director
Appointed 01 Aug 2022

HYNES, Colin David

Resigned
Amherst Avenue, LondonW13 8NQ
Secretary
Appointed 01 Oct 2003
Resigned 30 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 02 Oct 2003

HYNES, Colin David

Resigned
Amherst Avenue, LondonW13 8NQ
Born September 1959
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2025

MENEZES, Linda Philomena

Resigned
Amherst Avenue, LondonW13 8NQ
Born June 1963
Director
Appointed 07 Sept 2021
Resigned 01 Oct 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2003
Resigned 02 Oct 2003

Persons with significant control

3

1 Active
2 Ceased
Amherst Avenue, LondonW13 8NQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 18 Mar 2025

Mr Colin David Hynes

Ceased
Amherst Avenue, LondonW13 8NQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2025

Mrs Joy Petornila Hynes

Ceased
Amherst Avenue, LondonW13 8NQ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
1 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 May 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
21 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288cChange of Particulars
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
88(2)R88(2)R
Legacy
6 November 2003
225Change of Accounting Reference Date
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Incorporation Company
1 October 2003
NEWINCIncorporation