BOTLEY OPTICAL LIMITED

Register to unlock more data on OkredoRegister

BOTLEY OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628314

Incorporation date

08/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Bolton Road, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon24/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-21 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 icon15/03/2023
Appointment of Mr Neil Datta as a director on 2019-04-18
dot icon24/01/2023
Confirmation statement made on 2023-01-21 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 icon18/11/2022
Director's details changed for Mr Amir Chugtai on 2022-11-18
dot icon11/07/2022
Appointment of Mr Amir Chugtai as a director on 2020-09-30
dot icon24/03/2022
Change of details for Ho2 Management Ltd as a person with significant control on 2019-04-18
dot icon24/03/2022
Notification of Nd Optical Ltd as a person with significant control on 2019-04-18
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon21/01/2022
Director's details changed for Mr Imran Hakim on 2022-01-16
dot icon23/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/11/2021
Change of share class name or designation
dot icon22/11/2021
Resolutions
dot icon15/11/2021
Notification of Shoiminatrix Ltd as a person with significant control on 2021-11-01
dot icon15/11/2021
Change of details for Ho2 Management Ltd as a person with significant control on 2021-11-01
dot icon09/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon05/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon18/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon18/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/06/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-01-21 with updates
dot icon12/07/2019
Micro company accounts made up to 2018-11-30
dot icon09/07/2019
Termination of appointment of David Ley Spicer as a director on 2019-07-09
dot icon09/07/2019
Termination of appointment of Sally Ann Spicer as a director on 2019-07-09
dot icon03/07/2019
Previous accounting period extended from 2018-10-31 to 2018-11-30
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Change of share class name or designation
dot icon08/05/2019
Particulars of variation of rights attached to shares
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Registered office address changed from , Suite 3 Bignell Park Barns Chesterton, Bicester, Oxfordshire, OX26 1TD to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2019-01-21
dot icon21/01/2019
Appointment of Mr Imran Hakim as a director on 2019-01-21
dot icon21/01/2019
Rectified The TM01 was removed from the public register on 26/03/2019 as it was factually inaccurate or derived from something factually inaccurate.
dot icon21/01/2019
Rectified The TM01 was removed from the public register on 26/03/2019 as it was factually inaccurate or derived from something factually inaccurate.
dot icon18/12/2018
Notification of Ho2 Management Ltd as a person with significant control on 2018-12-05
dot icon18/12/2018
Cessation of Sally Ann Spicer as a person with significant control on 2018-12-05
dot icon18/12/2018
Cessation of David Ley Spicer as a person with significant control on 2018-12-05
dot icon08/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Registered office address changed from , C/O David Spicer - Private, Botley Optical Ltd 1 Elms Parade, Botley, Oxford, OX2 9LG to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-11-03
dot icon14/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon14/10/2014
Registered office address changed from , C/O David Spicer - Private, Botley Optical Ltd 1 Elms Parade, Botley, Oxford, OX2 9LG, England to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-10-14
dot icon14/10/2014
Registered office address changed from , 2nd Floor 201 Haverstock Hill, London, NW3 4QG to Unit 317 India Mill Business Centre Bolton Road Darwen Lancashire BB3 1AE on 2014-10-14
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/11/2010
Director's details changed for David Ley Spicer on 2010-09-01
dot icon25/11/2010
Director's details changed for Sally Ann Spicer on 2010-09-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Termination of appointment of Hanover Registrar Services Limited as a secretary
dot icon23/09/2009
Return made up to 08/09/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/04/2009
Registered office changed on 03/04/2009 from, claremont house, deans court, bicester, oxfordshire, OX26 6BW
dot icon03/04/2009
Appointment terminated secretary sally spicer
dot icon03/04/2009
Secretary appointed hanover registrar services LIMITED
dot icon12/03/2009
Return made up to 08/09/08; no change of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/11/2007
Return made up to 08/09/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/12/2005
Return made up to 08/09/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/10/2004
Return made up to 08/09/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon11/11/2003
Return made up to 08/09/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-10-31
dot icon08/11/2002
Return made up to 08/09/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/12/2001
Return made up to 08/09/01; full list of members
dot icon14/09/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon21/06/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Return made up to 08/09/00; full list of members
dot icon06/04/2000
Accounts for a small company made up to 1999-10-31
dot icon05/10/1999
Return made up to 08/09/99; full list of members
dot icon04/10/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon10/11/1998
Certificate of change of name
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Secretary resigned;director resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Registered office changed on 16/10/98 from:\crwys house 33 crwys road, cardiff, CF2 4YF
dot icon14/10/1998
Resolutions
dot icon14/10/1998
Resolutions
dot icon14/10/1998
£ nc 100/1000 13/10/98
dot icon08/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2026
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
30/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chughtai, Amir
Director
30/09/2020 - Present
-
Mr Neil Datta
Director
18/04/2019 - Present
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
08/09/1998 - 13/10/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
08/09/1998 - 13/10/1998
16826
HANOVER REGISTRAR SERVICES LIMITED
Corporate Secretary
16/03/2009 - 01/12/2009
85

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

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 BOTLEY OPTICAL LIMITED

BOTLEY OPTICAL LIMITED is an(a) Active company incorporated on 08/09/1998 with the registered office located at Unit 317 India Mill Business Centre, Bolton Road, Darwen, Lancashire 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 BOTLEY OPTICAL LIMITED?

toggle

BOTLEY OPTICAL LIMITED is currently Active. It was registered on 08/09/1998 .

Where is BOTLEY OPTICAL LIMITED located?

toggle

BOTLEY OPTICAL LIMITED is registered at Unit 317 India Mill Business Centre, Bolton Road, Darwen, Lancashire BB3 1AE.

What does BOTLEY OPTICAL LIMITED do?

toggle

BOTLEY OPTICAL LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BOTLEY OPTICAL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-21 with updates.