D J NEWSON OPTICAL LIMITED

Register to unlock more data on OkredoRegister

D J NEWSON OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770012

Incorporation date

10/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bunkell Road, Rackheath Industrial Estate Rackheath, Norwich NR13 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon30/09/2025
Director's details changed for Mr Carl Alistair Wilkinson on 2023-03-10
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Cessation of Doris Jean Newson as a person with significant control on 2023-08-07
dot icon04/09/2023
Change of details for Mr Adrian David Newson as a person with significant control on 2023-08-07
dot icon07/08/2023
Appointment of Mrs Christine Newson as a director on 2023-08-07
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Termination of appointment of Doris Jean Newson as a director on 2022-02-18
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon02/08/2019
Change of details for Mrs Doris Jean Newson as a person with significant control on 2019-07-31
dot icon02/08/2019
Change of details for Mr Adrian David Newson as a person with significant control on 2019-07-31
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Director's details changed for Mrs Doris Jean Newson on 2017-05-08
dot icon08/05/2017
Director's details changed for Mr Adrian David Newson on 2017-05-08
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon01/08/2016
Statement of capital following an allotment of shares on 2015-10-19
dot icon21/07/2016
Statement of company's objects
dot icon21/07/2016
Resolutions
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon06/08/2015
Appointment of Mrs Christine Newson as a secretary on 2015-08-01
dot icon06/08/2015
Appointment of Mr Steven Adrian Newson as a director on 2015-08-01
dot icon06/08/2015
Appointment of Mr Carl Alistair Wilkinson as a director on 2015-08-01
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon07/01/2013
Register(s) moved to registered inspection location
dot icon07/01/2013
Register inspection address has been changed
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon04/01/2011
Termination of appointment of David Newson as a director
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mrs Doris Jean Newson on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr David James Newson on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Adrian David Newson on 2009-10-01
dot icon10/12/2008
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
17/10/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newson, Adrian David
Director
10/12/2008 - Present
2
Newson, Christine
Director
07/08/2023 - Present
1
Wilkinson, Carl Alistair
Director
01/08/2015 - Present
-
Newson, Steven Adrian
Director
01/08/2015 - Present
-

Persons with Significant Control

3
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 D J NEWSON OPTICAL LIMITED

D J NEWSON OPTICAL LIMITED is an(a) Active company incorporated on 10/12/2008 with the registered office located at 2 Bunkell Road, Rackheath Industrial Estate Rackheath, Norwich NR13 6PX. There are currently 4 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 D J NEWSON OPTICAL LIMITED?

toggle

D J NEWSON OPTICAL LIMITED is currently Active. It was registered on 10/12/2008 .

Where is D J NEWSON OPTICAL LIMITED located?

toggle

D J NEWSON OPTICAL LIMITED is registered at 2 Bunkell Road, Rackheath Industrial Estate Rackheath, Norwich NR13 6PX.

What does D J NEWSON OPTICAL LIMITED do?

toggle

D J NEWSON OPTICAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D J NEWSON OPTICAL LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-17 with no updates.