Background WavePink WaveYellow Wave

I-GO OPTICAL LIMITED (05729682)

I-GO OPTICAL LIMITED (05729682) is an active UK company. incorporated on 3 March 2006. with registered office in Banbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). I-GO OPTICAL LIMITED has been registered for 20 years. Current directors include DASH, Nicholas Michael, DUDDEK, Armin Patrik, STREIT, Marc.

Company Number
05729682
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
Butterflies Healthcare 1 Wildmere Close, Banbury, OX16 3TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
DASH, Nicholas Michael, DUDDEK, Armin Patrik, STREIT, Marc
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-GO OPTICAL LIMITED

I-GO OPTICAL LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Banbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). I-GO OPTICAL LIMITED was registered 20 years ago.(SIC: 47749)

Status

active

Active since 20 years ago

Company No

05729682

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

NIGHTHAWK OPTICAL LIMITED
From: 3 March 2006To: 8 November 2007
Contact
Address

Butterflies Healthcare 1 Wildmere Close Wildmere Industrial Estate Banbury, OX16 3TL,

Previous Addresses

The Granary, Manor Park Warkworth Banbury OX17 2AG England
From: 23 November 2021To: 4 June 2024
64 New Cavendish Street London W1G 8TB
From: 9 August 2012To: 23 November 2021
65 New Cavendish Street London W1G 7LS
From: 3 March 2006To: 9 August 2012
Timeline

16 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Sept 10
Funding Round
Jan 13
Director Joined
Dec 16
Loan Cleared
Apr 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DASH, Nicholas Michael

Active
Wildmere Industrial Estate, BanburyOX16 3TL
Born June 1962
Director
Appointed 01 Feb 2022

DUDDEK, Armin Patrik

Active
1 Wildmere Close, BanburyOX16 3TL
Born December 1966
Director
Appointed 19 Nov 2021

STREIT, Marc

Active
1 Wildmere Close, BanburyOX16 3TL
Born August 1974
Director
Appointed 19 Nov 2021

GOLDEN, Jennifer Ann

Resigned
12 North Common Road, LondonW5 2QB
Secretary
Appointed 03 Mar 2006
Resigned 01 Feb 2008

HUGHES, Malcolm

Resigned
Oak End Way, AddlestoneKT15 3DY
Secretary
Appointed 01 Feb 2008
Resigned 19 Nov 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

BURNS, Patrick Owen

Resigned
22 Sidney Place, Brooklyn
Born August 1937
Director
Appointed 01 Feb 2008
Resigned 01 Mar 2016

GLADY, George Edward

Resigned
New Cavendish Street, LondonW1G 8TB
Born October 1949
Director
Appointed 01 Mar 2016
Resigned 01 Sept 2018

GOLDEN, Jennifer Ann

Resigned
12 North Common Road, LondonW5 2QB
Born July 1960
Director
Appointed 03 Mar 2006
Resigned 19 Nov 2021

HUGHES, Malcolm Keith

Resigned
Willoughby, AddlestoneKT15 3DY
Born July 1954
Director
Appointed 03 Mar 2006
Resigned 19 Nov 2021

KAPLAN, Allan

Resigned
Cheltenham Circle, Ashburn
Born August 1958
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Mar 2006
Resigned 03 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Prolens Ag

Active
8005, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021

Mr Malcolm Keith Hughes

Ceased
Warkworth, BanburyOX17 2AG
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021

Ms Jenifer Golden

Ceased
Warkworth, BanburyOX17 2AG
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Resolution
17 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2011
AR01AR01
Legacy
1 October 2010
MG01MG01
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Resolution
2 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Miscellaneous
16 October 2009
MISCMISC
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
363aAnnual Return
Legacy
12 November 2007
88(2)R88(2)R
Legacy
12 November 2007
88(2)R88(2)R
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Gazette Notice Compulsary
30 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 August 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation