OPTICAID UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPTICAID UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03546836
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPTICAID UK LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OPTICAID UK LIMITED located?

    Registered Office Address
    Sizers Court Henshaw Lane
    Yeadon
    LS19 7DP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of OPTICAID UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANCO REMALDI LIMITEDJul 03, 2000Jul 03, 2000
    OPTICAID UK LIMITEDApr 16, 1998Apr 16, 1998

    What are the latest accounts for OPTICAID UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for OPTICAID UK LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for OPTICAID UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    12 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Roger Everitt Marchbank as a director on May 28, 2019

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Eileen Marchbank as a director on Apr 12, 2019

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    9 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Who are the officers of OPTICAID UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARCHBANK, Joan
    106 Hawksworth Lane
    Guiseley
    LS20 8NR Leeds
    West Yorkshire
    Secretary
    106 Hawksworth Lane
    Guiseley
    LS20 8NR Leeds
    West Yorkshire
    British11969140001
    MARCHBANK, Gillian Eileen
    70 Chorley New Road
    BL1 4BY Bolton
    Hazlemere
    Lancashire
    England
    Director
    70 Chorley New Road
    BL1 4BY Bolton
    Hazlemere
    Lancashire
    England
    EnglandBritish83722310002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ELMS, Jane Elizabeth
    82 Bolling Road
    Ilkley
    LS29 8QQ Leeds
    West Yorkshire
    Director
    82 Bolling Road
    Ilkley
    LS29 8QQ Leeds
    West Yorkshire
    EnglandEnglish70490160004
    MARCHBANK, Roger Everitt
    106 Hawksworth Lane
    Guiseley
    LS20 8NR Leeds
    West Yorkshire
    Director
    106 Hawksworth Lane
    Guiseley
    LS20 8NR Leeds
    West Yorkshire
    EnglandBritish5062700001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of OPTICAID UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Joan Marchbank
    Sizers Court Henshaw Lane
    Yeadon
    LS19 7DP Leeds
    Apr 16, 2017
    Sizers Court Henshaw Lane
    Yeadon
    LS19 7DP Leeds
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0