Company NameNafezmed Ophthalmologist Limited
DirectorNafez Breik
Company StatusActive
Company Number09021288
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMr Nafez Breik
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleDr Ophthalmologit
Country of ResidenceUnited Kingdom
Correspondence Address30 Meadway Close
Sale
M33 4PT

Location

Registered Address30 Meadway Close
Sale
Manchester
M33 4PT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Nafez Breik
50.00%
Ordinary
1 at £1Yasmin Asa'ad Bakir
50.00%
Ordinary

Financials

Year2014
Net Worth£15,542
Cash£16,542
Current Liabilities£1,000

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

23 January 2024Micro company accounts made up to 29 April 2023 (4 pages)
23 March 2023Change of details for Mr Nafez Breik as a person with significant control on 13 April 2021 (2 pages)
23 March 2023Notification of Yasmin Assad Ramzi Bakir as a person with significant control on 1 April 2020 (2 pages)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 29 April 2022 (4 pages)
29 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 April 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
31 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
13 April 2021Change of details for Mr Nafez Breik as a person with significant control on 1 April 2020 (2 pages)
13 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
12 April 2021Statement of capital following an allotment of shares on 1 April 2020
  • GBP 100
(3 pages)
21 February 2020Notification of Nafez Breik as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 February 2020Cessation of Nafez Breik as a person with significant control on 21 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
11 July 2019Director's details changed for Nafez Breik on 11 July 2019 (2 pages)
11 July 2019Change of details for Mr Nafez Breik as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Registered office address changed from 20 Roebuck Lane Sale M33 7SY England to 30 Meadway Close Sale Manchester M33 4PT on 11 July 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Change of details for Mr Nafez Breik as a person with significant control on 11 July 2018 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 July 2017Notification of Nafez Breik as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 July 2017Notification of Nafez Breik as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 April 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
27 February 2017Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 20 Roebuck Lane Sale M33 7SY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 20 Roebuck Lane Sale M33 7SY on 27 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Director's details changed for Nafez Breik on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Nafez Breik on 28 June 2016 (2 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
4 March 2016Registered office address changed from 20 Roebuck Lane Sale Cheshire M33 7SQ England to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 20 Roebuck Lane Sale Cheshire M33 7SQ England to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 4 March 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 December 2015Registered office address changed from 12 Northumberland Road Manchester M16 9DP to 20 Roebuck Lane Sale Cheshire M33 7SQ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 12 Northumberland Road Manchester M16 9DP to 20 Roebuck Lane Sale Cheshire M33 7SQ on 15 December 2015 (1 page)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
15 June 2015Registered office address changed from 75 st. Winifreds Road Harrogate North Yorkshire HG2 8LR England to 12 Northumberland Road Manchester M16 9DP on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 75 st. Winifreds Road Harrogate North Yorkshire HG2 8LR England to 12 Northumberland Road Manchester M16 9DP on 15 June 2015 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
28 October 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
18 September 2014Registered office address changed from 21 the Pastures Hatfield AL10 8PB United Kingdom to 75 St. Winifreds Road Harrogate North Yorkshire HG2 8LR on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 21 the Pastures Hatfield AL10 8PB United Kingdom to 75 St. Winifreds Road Harrogate North Yorkshire HG2 8LR on 18 September 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(26 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
(26 pages)