Background WavePink WaveYellow Wave

PCS OPTICAL LIMITED (05658072)

PCS OPTICAL LIMITED (05658072) is an active UK company. incorporated on 19 December 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PCS OPTICAL LIMITED has been registered for 20 years. Current directors include PATEL, Priteshkumar.

Company Number
05658072
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
376 Brockley Road, London, SE4 2BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Priteshkumar
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCS OPTICAL LIMITED

PCS OPTICAL LIMITED is an active company incorporated on 19 December 2005 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. PCS OPTICAL LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05658072

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

KEVIN HEANEY T/A PAINE AND HUNTER LIMITED
From: 19 December 2005To: 23 April 2009
Contact
Address

376 Brockley Road London, SE4 2BY,

Previous Addresses

384 Brockley Road Crofton Park London SE4 2BY
From: 19 December 2005To: 31 December 2012
Timeline

4 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 12
Director Joined
Jan 17
Director Left
Jan 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PATEL, Priteshkumar

Active
Brockley Road, LondonSE4 2BY
Born December 1985
Director
Appointed 01 Jan 2017

SHORTALL, Maree

Resigned
384 Brockley Road, LondonSE4 2BY
Secretary
Appointed 19 Jun 2007
Resigned 05 Apr 2008

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 19 Dec 2005
Resigned 06 Jan 2006

B. J. SEXTON & CO LIMITED

Resigned
2 The Shrubberies, LondonE18 1BE
Corporate secretary
Appointed 06 Jan 2006
Resigned 19 Jun 2007

BANSAL, Rashpal Singh

Resigned
Flat B, LondonW1T 4RD
Born December 1973
Director
Appointed 06 Jan 2006
Resigned 05 Apr 2008

HEANEY, Kevin

Resigned
384 Brockley Road, LondonSE4 2BY
Born July 1978
Director
Appointed 06 Jan 2006
Resigned 06 Apr 2009

ISAACS, Charles

Resigned
126 C Croxted Road, LondonSE21 8NR
Born May 1974
Director
Appointed 06 Jan 2006
Resigned 01 Jan 2012

PATEL, Pritesh

Resigned
Brockley Road, LondonSE4 2BY
Born March 1985
Director
Appointed 06 Apr 2009
Resigned 01 Jan 2017

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 19 Dec 2005
Resigned 06 Jan 2006

Persons with significant control

1

Mr Priteshkumar Patel

Active
Brockley Road, LondonSE4 2BY
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
88(2)R88(2)R
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Incorporation Company
19 December 2005
NEWINCIncorporation