Q & K OPTICAL YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

Q & K OPTICAL YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820471

Incorporation date

03/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 11 Dunston House, Livingstone Road, Hessle, East Yorkshire HU13 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/05/2025
Appointment of Mr Charlie Jack King as a director on 2025-04-04
dot icon09/05/2025
Appointment of Ms Jessica Courtney King as a director on 2025-04-04
dot icon19/12/2024
Certificate of change of name
dot icon04/11/2024
Registered office address changed from C/O Rsm Brian Johnson Way Preston PR2 5PE England to Suite 11 Dunston House Livingstone Road Hessle East Yorkshire HU13 0EG on 2024-11-04
dot icon04/11/2024
Termination of appointment of David Max Gropper as a secretary on 2024-10-25
dot icon04/11/2024
Cessation of Daniel Anthony Dixon as a person with significant control on 2024-10-25
dot icon04/11/2024
Termination of appointment of Daniel Anthony Dixon as a director on 2024-10-25
dot icon04/11/2024
Notification of Q&K Optical Limited as a person with significant control on 2024-10-25
dot icon04/11/2024
Notification of Square Eyecare Limited as a person with significant control on 2024-10-25
dot icon04/11/2024
Appointment of Mr David Quirke as a director on 2024-10-25
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon03/02/2022
Change of details for Mr Daniel Anthony Dixon as a person with significant control on 2022-02-03
dot icon31/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/08/2020
Director's details changed for Mr Daniel Anthony Dixon on 2020-08-09
dot icon09/08/2020
Secretary's details changed for David Max Gropper on 2020-08-09
dot icon09/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Notification of Daniel Dixon as a person with significant control on 2016-07-04
dot icon30/08/2017
Withdrawal of a person with significant control statement on 2017-08-30
dot icon24/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon21/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Brian Johnson Way Preston PR2 5PE on 2015-11-11
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon12/07/2014
Registered office address changed from 38 Merchants House North Street Leeds West Yorkshire LS2 7PN on 2014-07-12
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/08/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/07/2009
Return made up to 03/07/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/09/2008
Return made up to 03/07/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/08/2007
Return made up to 03/07/07; no change of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 30 bow street keighley west yorkshire BD21 3QD
dot icon04/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/08/2006
Return made up to 03/07/06; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport SK7 1JN
dot icon13/07/2005
Return made up to 03/07/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/08/2004
Return made up to 03/07/04; full list of members
dot icon12/05/2004
Accounting reference date extended from 31/07/04 to 30/11/04
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
New secretary appointed
dot icon24/10/2003
Certificate of change of name
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon26/09/2003
Registered office changed on 26/09/03 from: bromley house, woodford road bramhall stockport SK7 1JN
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon03/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quirke, David
Director
25/10/2024 - Present
13
Dixon, Daniel Anthony
Director
03/07/2003 - 25/10/2024
2
King, Jessica Courtney
Director
04/04/2025 - Present
8
Gropper, David Max
Secretary
23/11/2003 - 25/10/2024
1
King, Charlie Jack
Director
04/04/2025 - Present
5

Persons with Significant Control

5
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 Q & K OPTICAL YORKSHIRE LIMITED

Q & K OPTICAL YORKSHIRE LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at Suite 11 Dunston House, Livingstone Road, Hessle, East Yorkshire HU13 0EG. 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 Q & K OPTICAL YORKSHIRE LIMITED?

toggle

Q & K OPTICAL YORKSHIRE LIMITED is currently Active. It was registered on 03/07/2003 .

Where is Q & K OPTICAL YORKSHIRE LIMITED located?

toggle

Q & K OPTICAL YORKSHIRE LIMITED is registered at Suite 11 Dunston House, Livingstone Road, Hessle, East Yorkshire HU13 0EG.

What does Q & K OPTICAL YORKSHIRE LIMITED do?

toggle

Q & K OPTICAL YORKSHIRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for Q & K OPTICAL YORKSHIRE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-04 with no updates.