Background WavePink WaveYellow Wave

PRIMARY OPHTHALMIC SOLUTIONS (10654683)

PRIMARY OPHTHALMIC SOLUTIONS (10654683) is an active UK company. incorporated on 6 March 2017. with registered office in Beckenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMARY OPHTHALMIC SOLUTIONS has been registered for 9 years. Current directors include CARTER, Matthew James, JADEJA, Ketan Chandrakant, PATEL, Priteshkumar and 1 others.

Company Number
10654683
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2017
Age
9 years
Address
95 High Street, Beckenham, BR3 1AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARTER, Matthew James, JADEJA, Ketan Chandrakant, PATEL, Priteshkumar, PATEL, Uma-Devi Harihar
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY OPHTHALMIC SOLUTIONS

PRIMARY OPHTHALMIC SOLUTIONS is an active company incorporated on 6 March 2017 with the registered office located in Beckenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMARY OPHTHALMIC SOLUTIONS was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10654683

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

95 High Street Beckenham, BR3 1AG,

Previous Addresses

224 Mackenzie Road Beckenham Kent BR3 4SJ United Kingdom
From: 6 March 2017To: 20 April 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 24
Director Left
May 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GREENWOOD, Charles Michael

Active
Duncan House, BeckenhamBR33LA
Secretary
Appointed 06 Mar 2017

CARTER, Matthew James

Active
High Street, BeckenhamBR3 1AG
Born April 1985
Director
Appointed 21 May 2024

JADEJA, Ketan Chandrakant

Active
High Street, BeckenhamBR3 1AG
Born December 1983
Director
Appointed 23 May 2022

PATEL, Priteshkumar

Active
376 Brockley Road, LondonSE4 2BY
Born December 1985
Director
Appointed 06 Mar 2017

PATEL, Uma-Devi Harihar

Active
Norbury Avenue, LondonSW16 3RN
Born April 1976
Director
Appointed 06 Mar 2017

FORD, Joanna Louise

Resigned
High Street, BeckenhamBR3 1AG
Born September 1980
Director
Appointed 14 Jan 2019
Resigned 21 May 2024

ILETT, Gordon William

Resigned
High Street, BeckenhamBR3 1AG
Born January 1963
Director
Appointed 14 Jan 2019
Resigned 15 Mar 2022

KEANE, Linda Mackenzie

Resigned
Vista, LondonSW19 2RY
Born October 1963
Director
Appointed 06 Mar 2017
Resigned 18 Sept 2017

PATEL, Bhavina

Resigned
High Street, BeckenhamBR3 1AG
Born September 1976
Director
Appointed 01 Jun 2017
Resigned 14 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Helen Clare Gregory

Active
High Street, BeckenhamBR3 1AG
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 30 May 2024

Mr Marcus Joseph Waine

Ceased
High Street, BeckenhamBR3 1AG
Born April 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2019
Ceased 30 May 2024

Mr Joram Jacques Fried

Active
High Street, BeckenhamBR3 1AG
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
23 April 2024
AAMDAAMD
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
6 March 2017
NEWINCIncorporation