UKBizDB.co.uk

DAVID INMAN OPTICIANS (BROOMHILL) LIMITED

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

This company is commonly known as David Inman Opticians (broomhill) Limited. The company was founded 19 years ago and was given the registration number 05317906. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 265 Fullwood Road, Sheffield, South Yorkshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:DAVID INMAN OPTICIANS (BROOMHILL) LIMITED
Company Number:05317906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:265 Fullwood Road, Sheffield, South Yorkshire, S10 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 July 2021Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director28 May 2021Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 July 2021Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director31 July 2021Active
250, Millhouses Lane, Sheffield, England, S11 9JA

Secretary21 December 2004Active
250, Millhouses Lane, Sheffield, England, S11 9JA

Director21 December 2004Active

People with Significant Control

The Lazy Group Limited
Notified on:01 November 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Centre, Vistra Corporate Services Centre, Road Town, Virgin Islands, British, VG1110
Nature of control:
  • Significant influence or control
Mrs Layla Ahmad
Notified on:01 November 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
J & C Allen Eyecare Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:24, Nicholas Street, Chester, England, CH1 2AU
Nature of control:
  • Significant influence or control
C&L Rzepinski Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:24, Nicholas Street, Chester, England, CH1 2AU
Nature of control:
  • Significant influence or control
Simon Mann Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:138, Langsett Road South, Sheffield, England, S35 0HA
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Claire Andrea Briddon
Notified on:28 December 2017
Status:Active
Date of birth:April 1972
Nationality:British
Address:265 Fullwood Road, South Yorkshire, S10 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Briddon
Notified on:01 December 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:265 Fullwood Road, South Yorkshire, S10 3BD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Change account reference date company previous shortened.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Accounts

Change account reference date company previous shortened.

Download
2022-01-09Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.