Background WavePink WaveYellow Wave

OPHTHALMOLOGY INNOVATIONS LTD. (07897544)

OPHTHALMOLOGY INNOVATIONS LTD. (07897544) is an active UK company. incorporated on 4 January 2012. with registered office in Solihull. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OPHTHALMOLOGY INNOVATIONS LTD. has been registered for 14 years. Current directors include RAMESH RAGHAVENDRAN, Renuga, Dr, SIVARAJ, Ramesh Raghavendran, Dr.

Company Number
07897544
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
RAMESH RAGHAVENDRAN, Renuga, Dr, SIVARAJ, Ramesh Raghavendran, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPHTHALMOLOGY INNOVATIONS LTD.

OPHTHALMOLOGY INNOVATIONS LTD. is an active company incorporated on 4 January 2012 with the registered office located in Solihull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OPHTHALMOLOGY INNOVATIONS LTD. was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

07897544

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026

Previous Company Names

OPTHALMOLOGY INNOVATIONS LTD
From: 4 January 2012To: 7 February 2012
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

C/O Jerroms the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 4 January 2012To: 16 July 2019
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
New Owner
Jul 19
Director Left
Sept 23
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RAMESH RAGHAVENDRAN, Renuga, Dr

Active
Blythe Gate, SolihullB90 8AH
Born April 1973
Director
Appointed 27 Mar 2025

SIVARAJ, Ramesh Raghavendran, Dr

Active
Blythe Valley Park, SolihullB90 8AH
Born November 1970
Director
Appointed 04 Jan 2012

RAGHAVENDRAN, Renuga Ramesh, Dr

Resigned
Blythe Valley Park, SolihullB90 8AH
Born April 1973
Director
Appointed 04 Jan 2012
Resigned 07 Sept 2023

Persons with significant control

2

Dr Ramesh Raghavendran Sivaraj

Active
Blythe Valley Park, SolihullB90 8AH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2019

Dr Renuga Ramesh Raghavendran

Active
Blythe Valley Park, SolihullB90 8AH
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Change Person Director Company
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2012
CONNOTConfirmation Statement Notification
Incorporation Company
4 January 2012
NEWINCIncorporation