UKBizDB.co.uk

CLAYTON OPTOMETRIC SERVICES LIMITED

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

This company is commonly known as Clayton Optometric Services Limited. The company was founded 18 years ago and was given the registration number 05821550. The firm's registered office is in HOLYWELL. You can find them at Brynford House, Brynford Street, Holywell, Flintshire. 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:CLAYTON OPTOMETRIC SERVICES LIMITED
Company Number:05821550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 August 2023
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:Brynford House, Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 & 10, Albert Road, Widnes, United Kingdom, WA8 6JE

Secretary24 May 2017Active
8 & 10, Albert Road, Widnes, United Kingdom, WA8 6JE

Director27 May 2015Active
The Firs, School Lane, Childer Thornton, England, CH66 5PJ

Secretary02 July 2016Active
Briarwood, 28 Plymyard Avenue, Bromborough, CH62 6BN

Secretary05 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 May 2006Active
The Firs, School Lane, Childer Thornton, England, CH66 5PJ

Director02 July 2016Active
Briarwood, 28 Plymyard Avenue, Bromborough, CH62 6BN

Director19 June 2009Active
The Firs Cottage, School Lane, Childer Thornton, England, CH66 5PJ

Director05 June 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 May 2006Active

People with Significant Control

Rihac Limited
Notified on:19 May 2021
Status:Active
Country of residence:United Kingdom
Address:8 & 10, Albert Road, Widnes, United Kingdom, WA8 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John William Blaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:The Firs, School Lane, Childer Thornton, England, CH66 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Blaney
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:33 Marina Drive, Ellesmere Port, England, CH65 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Accounts

Change account reference date company previous shortened.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.