UKBizDB.co.uk

OPTIMA LOW VISION SERVICES LIMITED

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

This company is commonly known as Optima Low Vision Services Limited. The company was founded 24 years ago and was given the registration number 03928379. The firm's registered office is in TOTNES. You can find them at Dartside, Ford Road, Totnes, Devon. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:OPTIMA LOW VISION SERVICES LIMITED
Company Number:03928379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Dartside, Ford Road, Totnes, Devon, TQ9 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ

Director29 April 2022Active
Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ

Secretary17 February 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 February 2000Active
Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ

Director17 February 2000Active
Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ

Director17 February 2000Active
Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ

Director02 May 2014Active
40 Powys Grove, Banbury, OX16 0UG

Director21 October 2002Active

People with Significant Control

Mr Sean Nicholas Collins
Notified on:23 January 2023
Status:Active
Date of birth:December 1969
Nationality:British
Address:Dartside, Ford Road, Totnes, TQ9 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas Deiniol Collins
Notified on:07 September 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanne Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Keith Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Dartside, Ford Road, Totnes, United Kingdom, TQ9 5LQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.