BENNETT (OPTICIANS) LIMITED

Register to unlock more data on OkredoRegister

BENNETT (OPTICIANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07935943

Incorporation date

03/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon21/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Statement of affairs
dot icon17/11/2025
Registered office address changed from 73 Bedford Place Southampton SO15 2DF to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2025-11-17
dot icon17/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-02-03 with updates
dot icon17/03/2020
Notification of Hampson Opticians Limited as a person with significant control on 2019-06-30
dot icon17/03/2020
Cessation of Mark John Underwood as a person with significant control on 2019-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon14/02/2019
Notification of Mark John Underwood as a person with significant control on 2018-12-07
dot icon11/01/2019
Cessation of Peter Michael Bennett as a person with significant control on 2018-12-07
dot icon11/01/2019
Termination of appointment of Peter Michael Bennett as a director on 2018-12-07
dot icon11/01/2019
Termination of appointment of Jill Rosalind Bennett as a director on 2018-12-07
dot icon11/01/2019
Appointment of Mr Mark John Underwood as a director on 2018-12-07
dot icon09/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/10/2017
Satisfaction of charge 1 in full
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon28/10/2013
Director's details changed for Peter Michael Bennett on 2013-10-28
dot icon28/10/2013
Director's details changed for Jill Rosalind Bennett on 2013-10-28
dot icon28/10/2013
Registered office address changed from 232 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF United Kingdom on 2013-10-28
dot icon03/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/09/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon24/07/2012
Duplicate mortgage certificatecharge no:1
dot icon20/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2012
Director's details changed for Peter Bennett on 2012-02-06
dot icon06/02/2012
Director's details changed for Jill Bennett on 2012-02-06
dot icon03/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-85.26 % *

* during past year

Cash in Bank

£2,178.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
49.88K
-
0.00
8.35K
-
2022
3
27.02K
-
0.00
14.78K
-
2023
2
912.00
-
0.00
2.18K
-
2023
2
912.00
-
0.00
2.18K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

912.00 £Descended-96.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.18K £Descended-85.26 % *

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
Bennett, Peter Michael
Director
03/02/2012 - 07/12/2018
1
Underwood, Mark John
Director
07/12/2018 - Present
8
Bennett, Jill Rosalind
Director
03/02/2012 - 07/12/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BENNETT (OPTICIANS) LIMITED

BENNETT (OPTICIANS) LIMITED is an(a) Liquidation company incorporated on 03/02/2012 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT (OPTICIANS) LIMITED?

toggle

BENNETT (OPTICIANS) LIMITED is currently Liquidation. It was registered on 03/02/2012 .

Where is BENNETT (OPTICIANS) LIMITED located?

toggle

BENNETT (OPTICIANS) LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does BENNETT (OPTICIANS) LIMITED do?

toggle

BENNETT (OPTICIANS) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BENNETT (OPTICIANS) LIMITED have?

toggle

BENNETT (OPTICIANS) LIMITED had 2 employees in 2023.

What is the latest filing for BENNETT (OPTICIANS) LIMITED?

toggle

The latest filing was on 21/11/2025: Notice to Registrar of Companies of Notice of disclaimer.