Background WavePink WaveYellow Wave

AE OPTOMETRY LIMITED (09448353)

AE OPTOMETRY LIMITED (09448353) is an active UK company. incorporated on 19 February 2015. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AE OPTOMETRY LIMITED has been registered for 11 years. Current directors include EJAZ, Ahmed.

Company Number
09448353
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
46 Rollason Road, Dudley, DY2 8ND
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EJAZ, Ahmed
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AE OPTOMETRY LIMITED

AE OPTOMETRY LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AE OPTOMETRY LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09448353

LTD Company

Age

11 Years

Incorporated 19 February 2015

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 24 November 2025 (4 months ago)
Period: 1 March 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

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

46 Rollason Road Dudley, DY2 8ND,

Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EJAZ, Ahmed

Active
Rollason Road, DudleyDY2 8ND
Born May 1988
Director
Appointed 19 Feb 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 19 Feb 2015
Resigned 19 Feb 2015

Persons with significant control

1

Mr Ahmed Ejaz

Active
Rollason Road, DudleyDY2 8ND
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Incorporation Company
19 February 2015
NEWINCIncorporation