Background WavePink WaveYellow Wave

OCL VISION GROUP LTD (14029293)

OCL VISION GROUP LTD (14029293) is an active UK company. incorporated on 6 April 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OCL VISION GROUP LTD has been registered for 4 years. Current directors include BOOT, Jane Gilbert, LAWRENCE, Suzanne, MEARZA, Ali Abdulwahid and 3 others.

Company Number
14029293
Status
active
Type
ltd
Incorporated
6 April 2022
Age
4 years
Address
55 New Cavendish Street, London, W1G 9TF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BOOT, Jane Gilbert, LAWRENCE, Suzanne, MEARZA, Ali Abdulwahid, MILLINGTON, Darren Michael, RUDGE, Nicholas Owen, WONG, Sui Chien
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCL VISION GROUP LTD

OCL VISION GROUP LTD is an active company incorporated on 6 April 2022 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. OCL VISION GROUP LTD was registered 4 years ago.(SIC: 86220)

Status

active

Active since 4 years ago

Company No

14029293

LTD Company

Age

4 Years

Incorporated 6 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 December 2024 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

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

55 New Cavendish Street London, W1G 9TF,

Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Capital Reduction
Feb 23
Share Buyback
Mar 23
Funding Round
Jan 25
Funding Round
Feb 25
Loan Secured
Feb 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
8
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BOOT, Jane Gilbert

Active
LondonW1G 9TF
Born September 1982
Director
Appointed 27 Jan 2026

LAWRENCE, Suzanne

Active
LondonW1G 9TF
Born April 1968
Director
Appointed 26 Feb 2025

MEARZA, Ali Abdulwahid

Active
LondonW1G 9TF
Born October 1972
Director
Appointed 06 Apr 2022

MILLINGTON, Darren Michael

Active
LondonW1G 9TF
Born May 1976
Director
Appointed 26 Feb 2025

RUDGE, Nicholas Owen

Active
LondonW1G 9TF
Born August 1970
Director
Appointed 26 Feb 2025

WONG, Sui Chien

Active
LondonW1G 9TF
Born October 1975
Director
Appointed 06 Apr 2022

BARSAM-KORN, Sarah Joy, Dr

Resigned
LondonW1G 9TF
Secretary
Appointed 06 Apr 2022
Resigned 26 Feb 2025

DE BENITO LLOPIS, Laura

Resigned
LondonW1G 9TF
Secretary
Appointed 06 Apr 2022
Resigned 26 Feb 2025

ANGUNAWELA, Romesh Indika

Resigned
LondonW1G 9TF
Born March 1972
Director
Appointed 06 Apr 2022
Resigned 26 Feb 2025

BARSAM, Allon

Resigned
LondonW1G 9TF
Born May 1977
Director
Appointed 06 Apr 2022
Resigned 26 Feb 2025

BREW, Alistair Jeremy

Resigned
LondonW1G 9TF
Born July 1973
Director
Appointed 26 Feb 2025
Resigned 27 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2025

Mr Allon Barsam

Ceased
LondonW1G 9TF
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 26 Feb 2025

Mr Romesh Indika Angunawela

Ceased
LondonW1G 9TF
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2022
Ceased 26 Feb 2025

Ali Abdulwahid Mearza

Ceased
LondonW1G 9TF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Legacy
18 August 2025
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 February 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Incorporation Company
6 April 2022
NEWINCIncorporation