CLAMP OPTOMETRISTS LIMITED

Register to unlock more data on OkredoRegister

CLAMP OPTOMETRISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05728668

Incorporation date

02/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2006)
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 icon06/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Director's details changed for Mr Imran Hakim on 2024-06-13
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with 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 icon29/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon19/01/2023
Confirmation statement made on 2022-09-26 with no updates
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts 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 icon25/03/2022
Change of details for Ho2 Management Ltd as a person with significant control on 2018-10-28
dot icon24/03/2022
Notification of Ml Optical Services Limited as a person with significant control on 2018-10-28
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
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 icon09/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no 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 icon24/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon28/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/05/2019
Appointment of Mr Mitesh Gandhi as a director on 2019-05-01
dot icon13/05/2019
Appointment of Mr David Arnott as a director on 2019-05-01
dot icon29/04/2019
Termination of appointment of John Haldyn Clamp as a secretary on 2019-04-29
dot icon29/04/2019
Termination of appointment of Andrea Jane Clamp as a director on 2019-04-29
dot icon23/01/2019
Second filing of Confirmation Statement dated 14/01/2019
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2018
Previous accounting period shortened from 2018-03-30 to 2017-12-31
dot icon09/11/2018
Resolutions
dot icon08/11/2018
Sub-division of shares on 2018-10-29
dot icon08/11/2018
Particulars of variation of rights attached to shares
dot icon08/11/2018
Change of share class name or designation
dot icon08/11/2018
Change of details for Ho2 Management Ltd as a person with significant control on 2018-10-29
dot icon15/10/2018
Change of details for Ho2 Management Ltd as a person with significant control on 2018-09-17
dot icon15/10/2018
Cessation of Andrea Jane Clamp as a person with significant control on 2018-09-17
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon25/04/2016
Director's details changed for Andrea Jane Clamp on 2016-04-12
dot icon14/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon14/04/2016
Director's details changed for Andrea Jane Clamp on 2016-03-01
dot icon14/04/2016
Secretary's details changed for John Haldyn Clamp on 2016-03-01
dot icon23/02/2016
Registered office address changed from 7 st Andrews Street Cambridge CB2 3AX to Suite 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2016-02-23
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/07/2015
Appointment of Mr Imran Hakim as a director on 2015-03-05
dot icon14/05/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Resolutions
dot icon02/05/2014
Termination of appointment of Daniel Hardiman-Mccartney as a director
dot icon07/03/2014
Register inspection address has been changed
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Nc dec already adjusted 30/04/09
dot icon17/06/2009
Resolutions
dot icon17/06/2009
Ad 30/04/09\gbp si 109@1=109\gbp ic 1/110\
dot icon17/06/2009
Director appointed daniel hardiman-mccartney
dot icon27/03/2009
Location of register of members
dot icon08/03/2009
Return made up to 02/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 02/03/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon02/05/2007
Secretary's particulars changed
dot icon16/05/2006
Registered office changed on 16/05/06 from: 16 churchill way cardiff CF10 2DX
dot icon02/05/2006
Certificate of change of name
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed
dot icon02/03/2006
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
30/05/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Mitesh
Director
01/05/2019 - Present
12
Hakim, Imran
Director
05/03/2015 - Present
504
Arnott, David
Director
01/05/2019 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLAMP OPTOMETRISTS LIMITED

CLAMP OPTOMETRISTS LIMITED is an(a) Active company incorporated on 02/03/2006 with the registered office located at Suite 317 India Mill Business Centre, 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 CLAMP OPTOMETRISTS LIMITED?

toggle

CLAMP OPTOMETRISTS LIMITED is currently Active. It was registered on 02/03/2006 .

Where is CLAMP OPTOMETRISTS LIMITED located?

toggle

CLAMP OPTOMETRISTS LIMITED is registered at Suite 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does CLAMP OPTOMETRISTS LIMITED do?

toggle

CLAMP OPTOMETRISTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CLAMP OPTOMETRISTS LIMITED?

toggle

The latest filing was on 07/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.