OPTICAID UK LIMITED
Overview
| Company Name | OPTICAID UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03546836 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OPTICAID UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRANCO REMALDI LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| OPTICAID UK LIMITED | Apr 16, 1998 | Apr 16, 1998 |
What are the latest accounts for OPTICAID UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for OPTICAID UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for OPTICAID UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Everitt Marchbank as a director on May 28, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gillian Eileen Marchbank as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of OPTICAID UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARCHBANK, Joan | Secretary | 106 Hawksworth Lane Guiseley LS20 8NR Leeds West Yorkshire | British | 11969140001 | ||||||
| MARCHBANK, Gillian Eileen | Director | 70 Chorley New Road BL1 4BY Bolton Hazlemere Lancashire England | England | British | 83722310002 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ELMS, Jane Elizabeth | Director | 82 Bolling Road Ilkley LS29 8QQ Leeds West Yorkshire | England | English | 70490160004 | |||||
| MARCHBANK, Roger Everitt | Director | 106 Hawksworth Lane Guiseley LS20 8NR Leeds West Yorkshire | England | British | 5062700001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of OPTICAID UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Joan Marchbank | Apr 16, 2017 | Sizers Court Henshaw Lane Yeadon LS19 7DP Leeds | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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