UKBizDB.co.uk

ALLOTT AND SARANTARIS OPTOMETRISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allott And Sarantaris Optometrists Limited. The company was founded 25 years ago and was given the registration number 03781678. The firm's registered office is in WEST YORKSHIRE. You can find them at 14 Market Street, Heckmondwike, West Yorkshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ALLOTT AND SARANTARIS OPTOMETRISTS LIMITED
Company Number:03781678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:14 Market Street, Heckmondwike, West Yorkshire, WF16 0JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Huddersfield Road, Mirfield, United Kingdom, WF14 9HF

Director24 August 2017Active
17 Valley Head, Huddersfield, HD2 2DH

Secretary02 June 1999Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary27 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 June 1999Active
14 Market Street, Heckmondwike, West Yorkshire, WF16 0JU

Director02 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 June 1999Active
21 Upper Hall View, Northowram, Halifax, HX3 7ET

Director02 June 1999Active

People with Significant Control

Mr Sohail Khan
Notified on:02 December 2020
Status:Active
Date of birth:October 1989
Nationality:British
Address:14 Market Street, West Yorkshire, WF16 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Sohaco Ltd
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:14, Market Street, Heckmondwike, England, WF16 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sohaco Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:14, Market Street, Heckmondwike, England, WF16 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Allott
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:14 Market Street, West Yorkshire, WF16 0JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Second filing of director appointment with name.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Change account reference date company previous extended.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-08-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.