CompanyTrack
O

OCL LONDON LIMITED

Active London

Specialists medical practice activities

51 employees Website
Healthcare and wellbeing Specialists medical practice activities
O

OCL LONDON LIMITED

Specialists medical practice activities

Founded 10 May 2018 Active London, United Kingdom 51 employees oclvision.com
Healthcare and wellbeing Specialists medical practice activities
Accounts Submitted 20 Aug 2025
Confirmation Statement Submitted 22 May 2025
Net assets £4.06M
Total assets £7.45M
Total Liabilities £3.38M
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

55 New Cavendish Street London W1G 9TF United Kingdom

Office (London)

First Floor, Universal Building, 364-366 Kensington High St, London W14 8NS

Credit Report

Discover OCL LONDON LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£945.64k

Net Assets

£4.06M

Total Liabilities

£3.38M

Turnover

£11.15M

Employees

51

Debt Ratio

45%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 9,409 Shares £1.60m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Nov 20228,412£1.60m£190.31
29 Nov 2019332£332£1
29 Nov 20191£1£1
29 Nov 2019332£332£1
29 Nov 2019332£332£1

Officers

Officers

2 active 2 resigned
Status
Ali Abdulwahid MearzaDirectorBritishEngland5310 May 2018Active
Sui Chien WongDirectorBritishEngland501 Dec 2020Active

Shareholders

Shareholders (2)

Ocl Vision Group Ltd
100.0%
116,51222 May 2025
Mark Wilkins
0.0%
022 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Ocl Vision Group Ltd

United Kingdom

Active
Notified 20 Jul 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ali Abdulwahid Mearza

Ceased 20 Jul 2022

Ceased

Allon Barsam

Ceased 20 Jul 2022

Ceased

Romesh Indika Angunawela

Ceased 20 Jul 2022

Ceased

Group Structure

Group Structure

OCL VISION GROUP LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
OCL LONDON LIMITED Current Company
AB VISION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADVANCED VISION SURGERY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AJM PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARK WILKINS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RETINAL SURGERY LONDON LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
20 Aug 2025AccountsAnnual accounts made up to 2024-11-30View(29 pages)
18 Aug 2025AccountsAnnual accounts made up to 2025-11-30View(6 pages)
18 Aug 2025MiscellaneousReplacement Form AA01 was administratively removed from the public register on 18/08/2025 as it was not properly delivered and has been replaced.View
22 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with updatesView(5 pages)
6 Mar 2025OfficersTermination of Romesh Indika Angunawela as director on 2025-02-26View(1 page)
20 Aug 2025 Accounts

Annual accounts made up to 2024-11-30

18 Aug 2025 Accounts

Annual accounts made up to 2025-11-30

18 Aug 2025 Miscellaneous

Replacement Form AA01 was administratively removed from the public register on 18/08/2025 as it was not properly delivered and has been replaced.

22 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with updates

6 Mar 2025 Officers

Termination of Romesh Indika Angunawela as director on 2025-02-26

Recent Activity

Latest Activity

Annual accounts made up to 2024-11-30

6 months ago on 20 Aug 2025

Annual accounts made up to 2025-11-30

6 months ago on 18 Aug 2025

Replacement Form AA01 was administratively removed from the public register on 18/08/2025 as it was not properly delivered and has been replaced.

6 months ago on 18 Aug 2025

Confirmation statement made on 2025-05-09 with updates

9 months ago on 22 May 2025

Termination of Romesh Indika Angunawela as director on 2025-02-26

11 months ago on 6 Mar 2025