Background WavePink WaveYellow Wave

ELLESMERE OPTICAL LIMITED (03866678)

ELLESMERE OPTICAL LIMITED (03866678) is an active UK company. incorporated on 27 October 1999. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. ELLESMERE OPTICAL LIMITED has been registered for 26 years. Current directors include HAKIM, Imran, JARDINE, Ashley.

Company Number
03866678
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
India Mill Business Centre Unit 317, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, JARDINE, Ashley
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLESMERE OPTICAL LIMITED

ELLESMERE OPTICAL LIMITED is an active company incorporated on 27 October 1999 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. ELLESMERE OPTICAL LIMITED was registered 26 years ago.(SIC: 47782, 86900)

Status

active

Active since 26 years ago

Company No

03866678

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

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

Previous Addresses

68 Whitby Road Ellesmere Port South Wirral CH65 0AA
From: 27 October 1999To: 12 March 2018
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Loan Cleared
Jun 14
Director Joined
Mar 18
Director Left
Apr 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Mar 22
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HAKIM, Imran

Active
Unit 317, DarwenBB3 1AE
Born September 1977
Director
Appointed 12 Mar 2018

JARDINE, Ashley

Active
Unit 317, DarwenBB3 1AE
Born October 1982
Director
Appointed 31 Jul 2020

BROWN, Robert George

Resigned
Wychwood, HeatonBL1 5HP
Secretary
Appointed 01 Nov 1999
Resigned 01 Aug 2003

HARM, Christine Serena

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 01 Aug 2003
Resigned 17 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

BROWN, Robert George

Resigned
Wychwood, HeatonBL1 5HP
Born April 1956
Director
Appointed 01 Nov 1999
Resigned 01 Aug 2003

EPSTEIN, Stephen Jay

Resigned
15 Branksome Avenue, ManchesterM25 1AG
Born June 1953
Director
Appointed 27 Oct 1999
Resigned 01 Aug 2003

GRIFFITHS, Paul David

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born June 1970
Director
Appointed 01 Aug 2003
Resigned 03 Apr 2018

HARM, Christine Serena

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born August 1957
Director
Appointed 27 Oct 1999
Resigned 17 Jan 2021

HARM, John Kimball

Resigned
Unit 317, DarwenBB3 1AE
Born May 1961
Director
Appointed 27 Oct 1999
Resigned 31 Jul 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

5

2 Active
3 Ceased

Mr John Kimball Harm

Ceased
Unit 317, DarwenBB3 1AE
Born May 1961

Nature of Control

Significant influence or control
Notified 19 Aug 2021
Ceased 31 Jul 2023
Consett Business Park, ConsettDH8 6BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2020
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2018

Mrs Christine Serena Harm

Ceased
Whitby Road, South WirralCH65 0AA
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr John Kimball Harm

Ceased
Whitby Road, South WirralCH65 0AA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
12 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2023
SH10Notice of Particulars of Variation
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Legacy
16 January 2020
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Legacy
28 January 2019
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Resolution
13 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Move Registers To Registered Office Company
31 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Move Registers To Sail Company
6 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Sail Address Company
5 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
225Change of Accounting Reference Date
Legacy
2 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
287Change of Registered Office
Memorandum Articles
2 December 1999
MEM/ARTSMEM/ARTS
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
2 December 1999
RESOLUTIONSResolutions
Incorporation Company
27 October 1999
NEWINCIncorporation