BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06779221

Incorporation date

23/12/2008

Size

Full

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon14/01/2026
Termination of appointment of Joseph Martin Duffy as a director on 2026-01-12
dot icon14/01/2026
Appointment of Mrs Kyla Anne Eunice Black as a director on 2026-01-12
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon23/04/2024
Termination of appointment of Samuel James Hunter as a director on 2024-04-19
dot icon23/04/2024
Appointment of Mr Mark Jason Fisher as a director on 2024-04-19
dot icon26/02/2024
Termination of appointment of Kevin James Snowball as a director on 2024-02-18
dot icon26/02/2024
Appointment of Ms Sarah Jane Gilbert as a director on 2024-02-18
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon24/01/2024
Appointment of Mr Kyle John Rowe as a director on 2024-01-22
dot icon23/01/2024
Termination of appointment of Stephen John Watkins as a director on 2024-01-22
dot icon04/09/2023
Termination of appointment of James Anthony Arrow as a director on 2023-08-31
dot icon04/09/2023
Termination of appointment of Anna Wren Cassell-Ward as a director on 2023-08-31
dot icon04/09/2023
Appointment of Mr Samuel James Hunter as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Stephen John Watkins as a director on 2023-09-01
dot icon25/05/2023
Full accounts made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon17/08/2022
Statement of capital on 2022-08-17
dot icon17/08/2022
Statement by Directors
dot icon17/08/2022
Solvency Statement dated 16/08/22
dot icon17/08/2022
Resolutions
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/07/2021
Appointment of Mr Gordon William Dingwall as a director on 2021-07-26
dot icon26/07/2021
Termination of appointment of Kyla Anne Eunice Black as a director on 2021-07-26
dot icon21/06/2021
Appointment of Ms Anna Wren Cassell-Ward as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Joanne Jones as a director on 2021-06-18
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon26/10/2020
Appointment of Ms Kyla Anne Eunice Black as a director on 2020-10-18
dot icon26/10/2020
Termination of appointment of Claire Louise Slade as a director on 2020-10-18
dot icon12/08/2020
Appointment of Mr Joseph Martin Duffy as a director on 2020-08-05
dot icon12/08/2020
Appointment of Ms Joanne Jones as a director on 2020-08-05
dot icon10/08/2020
Termination of appointment of Michael David Snape as a director on 2020-07-31
dot icon10/08/2020
Termination of appointment of Mark David Harris as a director on 2020-07-31
dot icon16/07/2020
Secretary's details changed for Mr Andrew Richard Thompson on 2020-07-13
dot icon18/05/2020
Full accounts made up to 2019-08-31
dot icon23/04/2020
Appointment of Mr Kevin James Snowball as a director on 2020-04-22
dot icon23/04/2020
Termination of appointment of Kyla Anne Eunice Black as a director on 2020-04-22
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/09/2019
Appointment of Mr Michael David Snape as a director on 2019-08-19
dot icon17/09/2019
Termination of appointment of Emma Harris as a director on 2019-08-19
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Appointment of Mr James Anthony Arrow as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Jonathan James Gardner as a director on 2019-05-31
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon15/01/2019
Appointment of Mr Mark David Harris as a director on 2019-01-07
dot icon15/01/2019
Termination of appointment of Hayley Joanne Rowbotham as a director on 2019-01-07
dot icon02/10/2018
Appointment of Ms Claire Louise Slade as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of Samantha Jane Watson as a director on 2018-10-02
dot icon16/07/2018
Appointment of Ms Emma Harris as a director on 2018-06-26
dot icon27/06/2018
Termination of appointment of Jonathan Paul Wass as a director on 2018-06-26
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/05/2018
Full accounts made up to 2017-08-31
dot icon10/04/2018
Appointment of Ms Samantha Jane Watson as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Edward Joseph Watson as a director on 2018-03-31
dot icon14/12/2017
Appointment of Ms Hayley Joanne Rowbotham as a director on 2017-12-07
dot icon14/12/2017
Termination of appointment of Sukhveer Singh Mahal as a director on 2017-12-07
dot icon03/10/2017
Appointment of Mr Jonathan Paul Wass as a director on 2017-10-03
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/06/2017
Full accounts made up to 2016-08-31
dot icon25/04/2017
Appointment of Mr Jonathan James Gardner as a director on 2017-04-17
dot icon25/04/2017
Termination of appointment of Richard James Burbidge as a director on 2017-04-17
dot icon01/02/2017
Termination of appointment of Benjamin Phillip Fletcher as a director on 2017-01-31
dot icon07/11/2016
Appointment of Ms Kyla Anne Eunice Black as a director on 2016-10-01
dot icon20/10/2016
Termination of appointment of Victoria Marie O'connor as a director on 2016-09-30
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon05/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon10/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon17/06/2014
Appointment of Mr Sukhveer Singh Mahal as a director
dot icon17/06/2014
Termination of appointment of John Edwards as a director
dot icon23/04/2014
Auditor's resignation
dot icon06/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon10/12/2013
Appointment of Miss Victoria Marie O'connor as a director
dot icon10/12/2013
Appointment of Mr Benjamin Phillip Fletcher as a director
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Appointment of Edward Joseph Watson as a director
dot icon12/06/2012
Termination of appointment of David Cartwright as a director
dot icon11/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for John Richard Edwards on 2009-10-01
dot icon19/01/2010
Director's details changed for Richard James Burbidge on 2009-10-01
dot icon19/01/2010
Director's details changed for David Cecil Cartwright on 2009-10-01
dot icon10/06/2009
Statement of affairs
dot icon10/06/2009
Ad 01/05/09\gbp si 725000@1=725000\gbp ic 5/725005\
dot icon10/06/2009
Appointment terminated director pradip patel
dot icon10/06/2009
Appointment terminated director robert hogan
dot icon10/06/2009
Appointment terminated director andrew ferguson
dot icon10/06/2009
Appointment terminated director jonathon bench
dot icon10/06/2009
Appointment terminated director alexander gourlay
dot icon10/06/2009
Director appointed pradip patel
dot icon10/06/2009
Director appointed dr robert edward hogan
dot icon10/06/2009
Director appointed andrew monteith ferguson
dot icon06/06/2009
Director appointed jonathon michael bench
dot icon06/06/2009
Director appointed richard james burbidge
dot icon23/03/2009
Memorandum and Articles of Association
dot icon18/03/2009
Certificate of change of name
dot icon13/02/2009
Ad 19/01/09\gbp si 4@1=4\gbp ic 1/5\
dot icon10/02/2009
Director appointed alexander wallace gourlay
dot icon28/01/2009
Secretary appointed david charles geoffrey foster
dot icon23/01/2009
Director appointed john richard edwards
dot icon23/01/2009
Director appointed david cecil cartwright
dot icon22/01/2009
Appointment terminated director andrew davis
dot icon23/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
23/12/2008 - 23/12/2008
3388
Rowe, Kyle John
Director
22/01/2024 - Present
28
Gardner, Jonathan James
Director
17/04/2017 - 31/05/2019
111
Fletcher, Benjamin Phillip
Director
10/12/2013 - 31/01/2017
13
Cartwright, David Cecil
Director
23/12/2008 - 31/05/2012
11

Persons with Significant Control

1
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 BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 23/12/2008 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 6 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 BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED?

toggle

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 23/12/2008 .

Where is BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED located?

toggle

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED do?

toggle

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.