UKBizDB.co.uk

ASHTON OPTICIANS LTD

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

This company is commonly known as Ashton Opticians Ltd. The company was founded 7 years ago and was given the registration number 10634262. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1 Acorn House 12-16 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ASHTON OPTICIANS LTD
Company Number:10634262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 1 Acorn House 12-16 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frensham, Fencer Hill Park, Gosforth, Newcastle-Upon-Tyne, United Kingdom, NE3 2EA

Director14 October 2023Active
Unit 1 Acorn House, 12-16 Straight Bit, Flackwell Heath, High Wycombe, HP10 9LS

Director22 February 2017Active
Unit 1 Acorn House, 12-16 Straight Bit, Flackwell Heath, High Wycombe, HP10 9LS

Director22 February 2017Active
Frensham, Fencer Hill Park, Newcastle Upon Tyne, United Kingdom, NE3 2EA

Director01 February 2021Active

People with Significant Control

Ilharia Holdings Limited
Notified on:01 February 2021
Status:Active
Country of residence:England
Address:Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Walter Ashton
Notified on:22 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit 1 Acorn House, 12-16 Straight Bit, High Wycombe, HP10 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rose Veronica Ashton
Notified on:22 February 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:Unit 1 Acorn House, 12-16 Straight Bit, High Wycombe, HP10 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous extended.

Download
2021-06-22Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.