BILL OPTICAL LIMITED

Register to unlock more data on OkredoRegister

BILL OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07173285

Incorporation date

02/03/2010

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 02/03/2010)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon30/05/2025
Previous accounting period shortened from 2025-08-31 to 2024-12-31
dot icon24/03/2025
Termination of appointment of Urmil Kaur Sahota Bill as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of Deborah Ann Bill as a director on 2025-03-24
dot icon24/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-08-31
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Termination of appointment of Urmil Kaur Sahota Bill as a secretary on 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Memorandum and Articles of Association
dot icon13/09/2024
Particulars of variation of rights attached to shares
dot icon13/09/2024
Change of share class name or designation
dot icon10/09/2024
Cessation of Charles Bill as a person with significant control on 2024-08-31
dot icon10/09/2024
Cessation of Deborah Ann Bill as a person with significant control on 2024-08-31
dot icon10/09/2024
Cessation of James Bill as a person with significant control on 2024-08-31
dot icon10/09/2024
Cessation of Urmil Bill as a person with significant control on 2024-08-31
dot icon10/09/2024
Notification of Ho2 Management Limited as a person with significant control on 2024-08-31
dot icon05/09/2024
Registered office address changed from 13 Wolborough Street Newton Abbot Devon TQ12 1JR to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2024-09-05
dot icon05/09/2024
Appointment of Mr Imran Hakim as a director on 2024-08-31
dot icon30/07/2024
Satisfaction of charge 071732850003 in full
dot icon07/05/2024
Change of details for Mr Charles Bill as a person with significant control on 2019-01-28
dot icon07/05/2024
Notification of Deborah Bill as a person with significant control on 2019-01-28
dot icon20/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon21/02/2023
Satisfaction of charge 071732850002 in full
dot icon21/02/2023
Registration of charge 071732850004, created on 2023-02-16
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon20/04/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Appointment of Mrs Deborah Ann Bill as a director on 2018-08-23
dot icon13/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Registration of charge 071732850003, created on 2017-03-10
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon09/02/2015
Registration of charge 071732850002, created on 2015-02-02
dot icon27/01/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Appointment of Mrs Urmil Kaur Sahota Bill as a secretary on 2014-03-31
dot icon03/06/2014
Termination of appointment of Lucinda Bill as a director
dot icon07/04/2014
Termination of appointment of Mc Secretaries Limited as a secretary
dot icon07/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom on 2013-10-22
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mr Charles Peter Bill on 2013-02-01
dot icon19/03/2013
Director's details changed for Mrs Lucinda Amy Bill on 2013-02-01
dot icon19/03/2013
Director's details changed for Mrs Urmil Kaur Sahota Bill on 2013-02-01
dot icon19/03/2013
Director's details changed for Mr James William Bill on 2013-02-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Appointment of Mrs Lucinda Amy Bill as a director
dot icon23/03/2012
Appointment of Mrs Urmil Kaur Sahota Bill as a director
dot icon23/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
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
47
375.70K
-
0.00
117.14K
-
2022
51
287.30K
-
0.00
137.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC SECRETARIES LIMITED
Corporate Secretary
02/03/2010 - 31/03/2014
64
Bill, James William
Director
02/03/2010 - Present
8
Bill, Charles Peter
Director
02/03/2010 - Present
8
Hakim, Imran
Director
31/08/2024 - Present
504
Bill, Urmil Kaur Sahota
Director
12/03/2012 - 24/03/2025
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL OPTICAL LIMITED

BILL OPTICAL LIMITED is an(a) Active company incorporated on 02/03/2010 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL OPTICAL LIMITED?

toggle

BILL OPTICAL LIMITED is currently Active. It was registered on 02/03/2010 .

Where is BILL OPTICAL LIMITED located?

toggle

BILL OPTICAL LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does BILL OPTICAL LIMITED do?

toggle

BILL OPTICAL LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for BILL OPTICAL LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.