Background WavePink WaveYellow Wave

OPERATION EYESIGHT UK LIMITED (06818832)

OPERATION EYESIGHT UK LIMITED (06818832) is an active UK company. incorporated on 13 February 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OPERATION EYESIGHT UK LIMITED has been registered for 17 years. Current directors include DAVIDSON, Kevin Graeme, GURUSWAMY, Narmada Vasudevan, Ms., HUNT, Martin John and 2 others.

Company Number
06818832
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2009
Age
17 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DAVIDSON, Kevin Graeme, GURUSWAMY, Narmada Vasudevan, Ms., HUNT, Martin John, OSEI-NSAFOAH, Claudia, Ms., PONTE, Roberto, Mr.
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATION EYESIGHT UK LIMITED

OPERATION EYESIGHT UK LIMITED is an active company incorporated on 13 February 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OPERATION EYESIGHT UK LIMITED was registered 17 years ago.(SIC: 86220)

Status

active

Active since 17 years ago

Company No

06818832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

OPERATION EYESIGHT UNIVERSAL UK LIMITED
From: 13 February 2009To: 22 May 2012
Contact
Address

68 King William Street London, EC4N 7HR,

Previous Addresses

14 West Drive West Drive Cheam Sutton SM2 7NA England
From: 1 October 2025To: 1 December 2025
, 68 King William Street, London, EC4N 7HR, England
From: 21 March 2025To: 1 October 2025
, Millbank Tower Norman Broadbent Group Plc, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England
From: 24 January 2022To: 21 March 2025
, 14 West Drive Cheam Sutton West Drive, Cheam, Sutton, SM2 7NA, England
From: 28 July 2021To: 24 January 2022
, Sterling Hay Suite PO Box 970, Bromley, Kent, BR1 9JF, United Kingdom
From: 10 July 2018To: 28 July 2021
, Sterling Hay Suite PO Box 970, White Horse Hill, Bromley, Kent, BR1 9JF, United Kingdom
From: 10 July 2018To: 10 July 2018
, Sterling Hay Suite 100 Pall Mall, London, SW1Y 5NP
From: 31 October 2017To: 10 July 2018
, Maxwell Drummond Suite Foxglove House, 166 Piccadilly, London, W1J 9EF
From: 20 August 2012To: 31 October 2017
, Sterling Hay Suite 100 Pall Mall, London, SW1Y 5HP, United Kingdom
From: 20 February 2012To: 20 August 2012
, 65 Carter Lane, London, EC4V 5HF
From: 13 February 2009To: 20 February 2012
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Jul 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Owner Exit
Aug 25
Director Left
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DAVIDSON, Kevin Graeme

Active
West Drive, SuttonSM2 7NA
Born November 1972
Director
Appointed 01 Jan 2010

GURUSWAMY, Narmada Vasudevan, Ms.

Active
170a Gloucester Terrace, LondonW2 6HN
Born December 1966
Director
Appointed 30 Oct 2024

HUNT, Martin John

Active
Old Broad Street, LondonEC2N 1AR
Born August 1962
Director
Appointed 19 Jan 2012

OSEI-NSAFOAH, Claudia, Ms.

Active
33 Skeena Hill, LondonSW18 5PW
Born May 1982
Director
Appointed 20 Aug 2024

PONTE, Roberto, Mr.

Active
Strada Consorziale S.Salada 11/B, Alassio (Sv)17021
Born July 1964
Director
Appointed 30 Oct 2024

WASU, Jatinder Singh

Resigned
Sterling Hay, BromleyBR1 9JF
Secretary
Appointed 22 Oct 2010
Resigned 18 Jul 2022

BAKKER, Rolf Eric Gunnar

Resigned
Carter Lane, LondonEC4V 5HF
Born June 1958
Director
Appointed 24 Mar 2010
Resigned 28 Nov 2011

BHOOSNURMATH, Kashinath

Resigned
232 Walden Heights Se, Calgary
Born December 1963
Director
Appointed 01 Mar 2021
Resigned 13 Mar 2026

MOONEY, Louise

Resigned
York Road, LondonSE1 7NA
Born November 1979
Director
Appointed 17 Jul 2020
Resigned 18 Jul 2022

PAUL, Raju

Resigned
Carter Lane, LondonEC4V 5HF
Born March 1943
Director
Appointed 24 Mar 2010
Resigned 15 Oct 2010

RAMPTON, Julian Neville

Resigned
Carter Lane, LondonEC4V 5HF
Born November 1948
Director
Appointed 13 Feb 2009
Resigned 22 Oct 2010

SMITH, Derek Andrew

Resigned
Carter Lane, LondonEC4V 5HF
Born November 1982
Director
Appointed 24 Mar 2010
Resigned 18 Jul 2022

WASU, Jatinder Singh

Resigned
Bromley, LondonBR1 9JF
Born June 1959
Director
Appointed 24 Mar 2010
Resigned 28 Nov 2022

NIGHTINGALE INVESTMENTS LIMITED

Resigned
Carter Lane, LondonEC4V 5HF
Corporate director
Appointed 13 Feb 2009
Resigned 22 Oct 2010

Persons with significant control

1

0 Active
1 Ceased
4 Parkdale Crescent Nw, Alberta

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date
31 October 2017
AR01AR01
Administrative Restoration Company
31 October 2017
RT01RT01
Gazette Dissolved Compulsory
26 July 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Corporate Director Company With Change Date
18 February 2010
CH02Change of Corporate Director Details
Resolution
4 September 2009
RESOLUTIONSResolutions
Incorporation Company
13 February 2009
NEWINCIncorporation