Company NameOutreach Eye Clinic Ltd
DirectorKhiam Hussain
Company StatusActive
Company NumberSC344402
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 11 months ago)
Previous NameNazmick Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Khiam Hussain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address6 Barrwood Place
Uddingston
Glasgow
G71 6TH
Scotland
Director NameMrs Najeba Hussain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(11 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland

Location

Registered AddressTax Xl Accountants
237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£147
Cash£2,118
Current Liabilities£24,579

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 August 2019Termination of appointment of Najeba Hussain as a director on 23 August 2019 (1 page)
16 August 2019Appointment of Mrs Najeba Hussain as a director on 3 August 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
15 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 101
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 101
(3 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(1 page)
19 January 2017Company name changed nazmick LTD\certificate issued on 19/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(1 page)
19 January 2017Company name changed nazmick LTD\certificate issued on 19/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2016Registered office address changed from 6 Barrwood Place Uddingston Glasgow G71 6th to C/O Tax Xl Accountants 237 Kilmarnock Road Glasgow G41 3JF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 6 Barrwood Place Uddingston Glasgow G71 6th to C/O Tax Xl Accountants 237 Kilmarnock Road Glasgow G41 3JF on 18 November 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Director's details changed for Mr Khiam Hussain on 10 July 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Mr Khiam Hussain on 10 July 2015 (2 pages)
14 July 2015Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH to 6 Barrwood Place Uddingston Glasgow G71 6th on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 15 Parkholm Quadrant Glasgow G53 7ZH to 6 Barrwood Place Uddingston Glasgow G71 6th on 14 July 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2014Registered office address changed from 18 Knollpark Drive Clarkston Glasgow G76 7SY on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 18 Knollpark Drive Clarkston Glasgow G76 7SY on 25 February 2014 (1 page)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Mr Khiam Hussain on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mr Khiam Hussain on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Khiam Hussain on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
16 June 2008Incorporation (18 pages)
16 June 2008Incorporation (18 pages)