Background WavePink WaveYellow Wave

THE OPTIC SHOP LIMITED (03189598)

THE OPTIC SHOP LIMITED (03189598) is an active UK company. incorporated on 23 April 1996. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE OPTIC SHOP LIMITED has been registered for 29 years. Current directors include DAVIES, Thomas John Heddwyn, HAKIM, Imran, RICHARDS, Lewis Andrew.

Company Number
03189598
Status
active
Type
ltd
Incorporated
23 April 1996
Age
29 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Thomas John Heddwyn, HAKIM, Imran, RICHARDS, Lewis Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPTIC SHOP LIMITED

THE OPTIC SHOP LIMITED is an active company incorporated on 23 April 1996 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE OPTIC SHOP LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03189598

LTD Company

Age

29 Years

Incorporated 23 April 1996

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Churchgate House Church Road Whitchurch Cardiff CF14 2DX
From: 23 April 1996To: 4 April 2024
Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Owner Exit
May 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Thomas John Heddwyn

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1972
Director
Appointed 30 Jun 2024

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Mar 2024

RICHARDS, Lewis Andrew

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1987
Director
Appointed 30 Jun 2024

EVAN-JONES, Russell

Resigned
Ty Hir Farm, CarmarthenSA32 8AF
Secretary
Appointed 23 Apr 1996
Resigned 31 Mar 2024

SEVERNSIDE SECRETARIAL LTD

Resigned
Aspect House, LondonEC1V 1JB
Corporate secretary
Appointed 23 Apr 1996
Resigned 23 Apr 1996

EVAN-JONES, Russell

Resigned
Ty Hir Farm, CarmarthenSA32 8AF
Born February 1962
Director
Appointed 23 Apr 1996
Resigned 30 Sept 2025

JONES, Helen Mary

Resigned
Longlands Barn Corntown Road, BridgendCF35 5AU
Born November 1964
Director
Appointed 23 Apr 1996
Resigned 30 Sept 2025

SEVERNSIDE NOMINEES LIMITED

Resigned
Aspect House 135/137 City Road, LondonEC1V 1JB
Corporate director
Appointed 23 Apr 1996
Resigned 23 Apr 1996

Persons with significant control

6

3 Active
3 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Ceased 30 Apr 2025
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Significant influence or control
Notified 30 Jun 2024
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Significant influence or control
Notified 30 Jun 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024

Mr Russell Evan-Jones

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mrs Helen Jones

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
9 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
190190
Legacy
13 May 2009
353353
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
225Change of Accounting Reference Date
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Legacy
6 May 1996
288288
Incorporation Company
23 April 1996
NEWINCIncorporation