AKAY & TURNBULL VISIONCARE LIMITED

Register to unlock more data on OkredoRegister

AKAY & TURNBULL VISIONCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07527535

Incorporation date

14/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon18/04/2026
Change of share class name or designation
dot icon18/04/2026
Particulars of variation of rights attached to shares
dot icon01/04/2026
Change of details for Ho2 Management Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Cessation of Ali Akay as a person with significant control on 2026-03-31
dot icon01/04/2026
Termination of appointment of Ali Akay as a director on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon21/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/08/2023
Change of details for Ho2 Management Limited as a person with significant control on 2021-03-31
dot icon25/05/2023
Change of details for Mr Ali Akay as a person with significant control on 2023-05-23
dot icon25/05/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23
dot icon25/05/2023
Notification of Elanor Turnbull as a person with significant control on 2023-05-23
dot icon24/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon20/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-14
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon16/04/2021
Appointment of Ms Elanor Turnbull as a director on 2011-02-14
dot icon15/04/2021
Appointment of Mr Imran Hakim as a director on 2021-03-31
dot icon13/04/2021
Termination of appointment of Elanor Turnbull as a director on 2021-03-31
dot icon13/04/2021
Notification of Ho2 Management Limited as a person with significant control on 2021-03-31
dot icon13/04/2021
Cessation of Elanor Turnbull as a person with significant control on 2021-03-31
dot icon13/04/2021
Registered office address changed from 5 Churchyard Hitchin Hertfordshire SG5 1HR United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2021-04-13
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Registered office address changed from 5 5 Churchyard Hitchin Hertfordshire SG5 1HR England to 5 Churchyard Hitchin Hertfordshire SG5 1HR on 2016-11-16
dot icon15/11/2016
Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 5 5 Churchyard Hitchin Hertfordshire SG5 1HR on 2016-11-15
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Director's details changed for Ms Elanor Turnbull on 2015-02-27
dot icon04/03/2015
Director's details changed for Mr Ali Akay on 2015-02-27
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mrs Elanor Bartlett on 2011-05-16
dot icon12/04/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon14/02/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£260,297.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
273.58K
-
0.00
260.30K
-
2021
11
273.58K
-
0.00
260.30K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

273.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akay, Ali
Director
14/02/2011 - 31/03/2026
-
Ms Elanor Turnbull
Director
14/02/2011 - Present
-
Hakim, Imran
Director
31/03/2021 - Present
504

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AKAY & TURNBULL VISIONCARE LIMITED

AKAY & TURNBULL VISIONCARE LIMITED is an(a) Active company incorporated on 14/02/2011 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AKAY & TURNBULL VISIONCARE LIMITED?

toggle

AKAY & TURNBULL VISIONCARE LIMITED is currently Active. It was registered on 14/02/2011 .

Where is AKAY & TURNBULL VISIONCARE LIMITED located?

toggle

AKAY & TURNBULL VISIONCARE LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does AKAY & TURNBULL VISIONCARE LIMITED do?

toggle

AKAY & TURNBULL VISIONCARE LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

How many employees does AKAY & TURNBULL VISIONCARE LIMITED have?

toggle

AKAY & TURNBULL VISIONCARE LIMITED had 11 employees in 2021.

What is the latest filing for AKAY & TURNBULL VISIONCARE LIMITED?

toggle

The latest filing was on 18/04/2026: Change of share class name or designation.