Background WavePink WaveYellow Wave

THE OPTICAL SHOP (WEST) DORMANT LIMITED (02626700)

THE OPTICAL SHOP (WEST) DORMANT LIMITED (02626700) is an active UK company. incorporated on 5 July 1991. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE OPTICAL SHOP (WEST) DORMANT LIMITED has been registered for 34 years. Current directors include BAYFIELD, Royston Edward.

Company Number
02626700
Status
active
Type
ltd
Incorporated
5 July 1991
Age
34 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPTICAL SHOP (WEST) DORMANT LIMITED

THE OPTICAL SHOP (WEST) DORMANT LIMITED is an active company incorporated on 5 July 1991 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE OPTICAL SHOP (WEST) DORMANT LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02626700

LTD Company

Age

34 Years

Incorporated 5 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

THE OPTICAL SHOP (WEST) LIMITED
From: 5 July 1991To: 14 March 2024
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 31 August 2021To: 22 May 2023
Unit 3 the Elmsleigh Centre High Street Staines Middx TW18 4QB
From: 5 July 1991To: 31 August 2021
Timeline

14 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Nov 14
Director Left
Nov 17
Owner Exit
Jul 18
Director Left
Mar 19
New Owner
Feb 20
Loan Cleared
Jul 21
New Owner
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 31 Aug 2021

ANDERSON, Angela Jane

Resigned
10 Borrowdale Close, EghamTW20 8JE
Secretary
Appointed 13 Apr 2007
Resigned 10 Aug 2012

BURKS, Barbara

Resigned
1 Desborough Close, SheppertonTW17 9LG
Secretary
Appointed 05 Jul 1991
Resigned 13 Apr 2007

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 05 Jul 1991
Resigned 05 Jul 1991

ALLOO, Sabera Tahir

Resigned
NorthwoodHA6 2YT
Born October 1980
Director
Appointed 31 Oct 2014
Resigned 31 Aug 2021

ANDERSON, Angela Jane

Resigned
The Elmsleigh Centre, StainesTW18 4QB
Born August 1964
Director
Appointed 13 Apr 2007
Resigned 31 Aug 2021

BURKS, Colin William

Resigned
1 Desborough Close, SheppertonTW17 9LG
Born February 1945
Director
Appointed 12 Jul 1991
Resigned 04 May 2005

GHENT, Valerie

Resigned
24 Compton Way, FarnhamGU10 1QZ
Born May 1961
Director
Appointed 05 Jul 1991
Resigned 05 Jul 1991

HAMILTON, Kevin James

Resigned
The Elmsleigh Centre, StainesTW18 4QB
Born May 1955
Director
Appointed 12 Jul 1991
Resigned 27 Oct 2017

SIMPSON, Marilyn

Resigned
The Elmsleigh Centre, StainesTW18 4QB
Born August 1953
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2018

TULI, Sangita

Resigned
2 Hillview Avenue, LondonHA3 0UR
Born April 1972
Director
Appointed 04 May 2005
Resigned 21 Dec 2005

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 05 Jul 1991
Resigned 05 Jul 1991

Persons with significant control

5

1 Active
4 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Ms Angela Jane Anderson

Ceased
The Elmsleigh Centre, StainesTW18 4QB
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 31 Aug 2021

Sabera Alloo

Ceased
Drysdale Close, MiddlesexHA6 2YT
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2018
Ceased 31 Aug 2021

Mr Stephen John Gould

Ceased
Yale House, BusheyWD23 2GW
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Kevin James Hamilton

Ceased
The Elmsleigh Centre, StainesTW18 4QB
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
3 October 2000
287Change of Registered Office
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
224224
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
88(2)R88(2)R
Legacy
8 August 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
16 July 1991
288288
Incorporation Company
5 July 1991
NEWINCIncorporation