DAVIES-TODD OPTICIANS LIMITED

Register to unlock more data on OkredoRegister

DAVIES-TODD OPTICIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308809

Incorporation date

28/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Market Street, Gainsborough, Lincolnshire DN21 2BECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon25/09/2025
Appointment of Mrs Natasha Amelia Lovatt as a director on 2025-09-25
dot icon25/09/2025
Termination of appointment of Alfredo Heras as a director on 2025-09-25
dot icon04/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/07/2022
Appointment of Mr Alfredo Heras as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Michael Bramham Vickers as a director on 2022-07-13
dot icon23/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon16/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon17/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon17/06/2016
Termination of appointment of David Ronald Sutton as a director on 2016-01-01
dot icon17/06/2016
Appointment of Mrs Jane Angela Richardson as a director on 2016-01-01
dot icon01/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon23/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/06/2015
Appointment of Mr Michael Bramham Vickers as a director on 2015-06-23
dot icon23/06/2015
Termination of appointment of Carolyn Anne Ward as a director on 2015-06-23
dot icon03/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon19/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon11/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon21/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon18/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon07/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon08/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon18/03/2011
Appointment of Mr Peter Richardson as a secretary
dot icon18/03/2011
Appointment of Mrs Carolyn Anne Ward as a director
dot icon18/03/2011
Termination of appointment of Paul Davies-Todd as a director
dot icon18/03/2011
Termination of appointment of Richard Caile as a secretary
dot icon18/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Paul Anthony Davies-Todd on 2011-02-18
dot icon25/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Director's details changed for Richard John Caile on 2010-02-24
dot icon24/02/2010
Director's details changed for David Ronald Sutton on 2010-02-24
dot icon24/02/2010
Director's details changed for Paul Anthony Davies-Todd on 2010-02-24
dot icon06/07/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 28/01/09; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon28/02/2008
Return made up to 28/01/08; full list of members
dot icon25/06/2007
Director's particulars changed
dot icon03/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 28/01/07; full list of members
dot icon15/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 28/01/06; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/02/2005
Return made up to 28/01/05; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/02/2004
Return made up to 28/01/04; full list of members
dot icon07/05/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/03/2003
Return made up to 28/01/03; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 28/01/02; full list of members
dot icon19/06/2001
Full accounts made up to 2001-02-28
dot icon06/02/2001
Return made up to 28/01/01; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon08/05/2000
Full accounts made up to 2000-02-29
dot icon04/02/2000
Return made up to 28/01/00; full list of members
dot icon04/06/1999
Full accounts made up to 1999-02-28
dot icon17/05/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned
dot icon23/02/1999
Return made up to 28/01/99; no change of members
dot icon13/07/1998
Full accounts made up to 1998-02-28
dot icon11/03/1998
Return made up to 28/01/98; full list of members
dot icon25/11/1997
Accounting reference date extended from 31/01/98 to 28/02/98
dot icon08/05/1997
Particulars of mortgage/charge
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Heras, Alfredo
Director
13/07/2022 - 25/09/2025
-
Lovatt, Natasha Amelia
Director
25/09/2025 - Present
2
Richardson, Jane Angela
Director
01/01/2016 - Present
-
Caile, Richard John
Director
28/01/1997 - 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

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 DAVIES-TODD OPTICIANS LIMITED

DAVIES-TODD OPTICIANS LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 12 Market Street, Gainsborough, Lincolnshire DN21 2BE. 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 DAVIES-TODD OPTICIANS LIMITED?

toggle

DAVIES-TODD OPTICIANS LIMITED is currently Active. It was registered on 28/01/1997 .

Where is DAVIES-TODD OPTICIANS LIMITED located?

toggle

DAVIES-TODD OPTICIANS LIMITED is registered at 12 Market Street, Gainsborough, Lincolnshire DN21 2BE.

What does DAVIES-TODD OPTICIANS LIMITED do?

toggle

DAVIES-TODD OPTICIANS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DAVIES-TODD OPTICIANS LIMITED?

toggle

The latest filing was on 25/09/2025: Appointment of Mrs Natasha Amelia Lovatt as a director on 2025-09-25.