CAMERON OPTOMETRY LIMITED

Register to unlock more data on OkredoRegister

CAMERON OPTOMETRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC318906

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
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 icon01/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Change of details for Ho2 Management Limited as a person with significant control on 2022-04-08
dot icon06/07/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon30/06/2023
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Ian Donald Cameron on 2023-06-30
dot icon30/06/2023
Director's details changed for Mrs Lorna Anne Van Der Merwe on 2023-06-30
dot icon02/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2022-04-08
dot icon02/06/2023
Notification of Ian Donald Cameron as a person with significant control on 2022-04-08
dot icon02/06/2023
Notification of Lorna Anne Van Der Merwe as a person with significant control on 2022-04-08
dot icon02/06/2023
Change of details for Mrs Rebecca Clare Cameron as a person with significant control on 2022-04-08
dot icon02/06/2023
Change of details for Mrs Rebecca Clare Cameron as a person with significant control on 2022-04-08
dot icon17/01/2023
Director's details changed for Mr Ian Donald Cameron on 2018-01-01
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Registered office address changed from 5 st Vincent Street Edinburgh EH3 6SW to 50 Lothian Road Edinburgh EH3 9WJ on 2022-06-28
dot icon24/06/2022
Notification of Rebecca Clare Cameron as a person with significant control on 2022-04-08
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon27/04/2022
Memorandum and Articles of Association
dot icon27/04/2022
Resolutions
dot icon26/04/2022
Particulars of variation of rights attached to shares
dot icon26/04/2022
Change of share class name or designation
dot icon19/04/2022
Notification of Ho2 Management Limited as a person with significant control on 2022-04-08
dot icon19/04/2022
Appointment of Mr Imran Hakim as a director on 2022-04-08
dot icon19/04/2022
Cessation of Rebecca Clare Cameron as a person with significant control on 2022-04-08
dot icon19/04/2022
Cessation of Ian Donald Cameron as a person with significant control on 2022-04-08
dot icon19/04/2022
Termination of appointment of Lorna Van Der Merwe as a secretary on 2022-04-08
dot icon08/04/2022
Change of details for Mr Ian Donald Cameron as a person with significant control on 2022-04-07
dot icon08/04/2022
Termination of appointment of Rebecca Cameron as a director on 2022-04-01
dot icon08/04/2022
Termination of appointment of Willem Petrus Van Der Merwe as a director on 2022-04-01
dot icon08/04/2022
Sub-division of shares on 2022-04-05
dot icon07/04/2022
Change of share class name or designation
dot icon06/04/2022
Resolutions
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Resolutions
dot icon02/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon25/02/2014
Appointment of Mr Willem Petrus Van Der Merwe as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Certificate of change of name
dot icon18/07/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Ms Lorna Van Der Merwe as a secretary
dot icon19/10/2012
Termination of appointment of Dorothy Cameron as a secretary
dot icon02/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon01/05/2012
Appointment of Lorna Van Der Merwe as a director
dot icon01/05/2012
Appointment of Rebecca Cameron as a director
dot icon24/04/2012
Termination of appointment of Donald Cameron as a director
dot icon24/04/2012
Termination of appointment of Dorothy Cameron as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon16/04/2010
Director's details changed for Dorothy Cameron on 2010-03-19
dot icon16/04/2010
Director's details changed for Ian Cameron on 2010-03-19
dot icon16/04/2010
Director's details changed for Donald Alexander Cameron on 2010-03-19
dot icon26/03/2010
Memorandum and Articles of Association
dot icon26/03/2010
Resolutions
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Director appointed ian cameron
dot icon16/04/2009
Return made up to 19/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Capitals not rolled up
dot icon16/09/2008
Return made up to 19/03/08; full list of members
dot icon19/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

20
2022
change arrow icon+40.21 % *

* during past year

Cash in Bank

£259,237.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
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
18
398.97K
-
0.00
184.90K
-
2022
20
510.86K
-
0.00
259.24K
-
2022
20
510.86K
-
0.00
259.24K
-

Employees

2022

Employees

20 Ascended11 % *

Net Assets(GBP)

510.86K £Ascended28.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.24K £Ascended40.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Merwe, Lorna
Secretary
05/09/2012 - 08/04/2022
-
Cameron, Dorothy
Secretary
19/03/2007 - 05/09/2012
-
Cameron, Dorothy
Director
19/03/2007 - 01/03/2012
-
Hakim, Imran
Director
08/04/2022 - Present
504
Mrs Lorna Anne Van Der Merwe
Director
01/03/2012 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMERON OPTOMETRY LIMITED

CAMERON OPTOMETRY LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON OPTOMETRY LIMITED?

toggle

CAMERON OPTOMETRY LIMITED is currently Active. It was registered on 19/03/2007 .

Where is CAMERON OPTOMETRY LIMITED located?

toggle

CAMERON OPTOMETRY LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does CAMERON OPTOMETRY LIMITED do?

toggle

CAMERON OPTOMETRY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAMERON OPTOMETRY LIMITED have?

toggle

CAMERON OPTOMETRY LIMITED had 20 employees in 2022.

What is the latest filing for CAMERON OPTOMETRY 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.