Background WavePink WaveYellow Wave

OPTICAL CENTRE SUPPLIES LIMITED (04749686)

OPTICAL CENTRE SUPPLIES LIMITED (04749686) is an active UK company. incorporated on 30 April 2003. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. OPTICAL CENTRE SUPPLIES LIMITED has been registered for 22 years. Current directors include EASEY, Nicholas Andrew, EASEY, Tracy.

Company Number
04749686
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
C/O Em Accountancy Ltd, Trafalgar House, Altrincham, WA14 1NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
EASEY, Nicholas Andrew, EASEY, Tracy
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTICAL CENTRE SUPPLIES LIMITED

OPTICAL CENTRE SUPPLIES LIMITED is an active company incorporated on 30 April 2003 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. OPTICAL CENTRE SUPPLIES LIMITED was registered 22 years ago.(SIC: 46900)

Status

active

Active since 22 years ago

Company No

04749686

LTD Company

Age

22 Years

Incorporated 30 April 2003

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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CENTRO STYLE LIMITED
From: 30 April 2003To: 4 April 2017
Contact
Address

C/O Em Accountancy Ltd, Trafalgar House 110 Manchester Road Altrincham, WA14 1NU,

Previous Addresses

2 Thatchers Close Burgess Hill RH15 0QU England
From: 15 November 2023To: 4 November 2024
C/O E M Accountancy Ltd Office 4 Trafalgar House 110 Manchester Road Altrincham WA14 1NU England
From: 19 July 2022To: 15 November 2023
4a Stairbridge Court, Bolney Grange Business Park Stairbridge Lane Bolney RH17 5PA United Kingdom
From: 16 November 2017To: 19 July 2022
Gresham House, 53 Clarendon Road Watford Hertfordshire WD17 1LA
From: 30 April 2003To: 16 November 2017
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EASEY, Nicholas Andrew

Active
Trafalgar House, AltrinchamWA14 1NU
Born October 1973
Director
Appointed 29 Oct 2024

EASEY, Tracy

Active
Trafalgar House, AltrinchamWA14 1NU
Born January 1979
Director
Appointed 29 Oct 2024

CONTI, Cesare Giuseppe

Resigned
21100 Varese
Secretary
Appointed 30 Apr 2003
Resigned 09 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

CONTI, Cesare Giuseppe

Resigned
21100 Varese
Born February 1949
Director
Appointed 30 Apr 2003
Resigned 09 May 2012

CONTI, Francesco

Resigned
Via Al Colle 2, 21100 Varese
Born January 1951
Director
Appointed 30 Apr 2003
Resigned 09 May 2012

GUTSELL, Kevin Andrew

Resigned
Thatchers Close, Burgess HillRH15 0QU
Born September 1965
Director
Appointed 03 Jan 2017
Resigned 29 Oct 2024

GUTSELL, Tarnia Louise

Resigned
Thatchers Close, Burgess HillRH15 0QU
Born June 1971
Director
Appointed 14 Feb 2018
Resigned 29 Oct 2024

LEHMANN, Frederick Allan

Resigned
Lake Drive, Bushey HeathWD23 1QW
Born November 1954
Director
Appointed 09 May 2012
Resigned 03 Jan 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Apr 2003
Resigned 30 Apr 2003

Persons with significant control

4

1 Active
3 Ceased
Trafalgar House, AltrinchamWA14 1NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mrs Tarnia Louise Gutsell

Ceased
Stairbridge Court, Bolney Grange Business Park, Haywards HeathRH17 5PA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 29 Oct 2024

Mr Kevin Andrew Gutsell

Ceased
Stairbridge Court, Bolney Grange Business Park, Haywards HeathRH17 5PA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2017
Ceased 29 Oct 2024

Francesco Conti

Ceased
21040 Vedano Olona, Varese
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 May 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
15 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Secretary Company With Change Date
21 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Resolution
11 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Accounts Type Small
19 August 2004
AAAnnual Accounts
Legacy
8 July 2004
88(2)R88(2)R
Legacy
8 July 2004
123Notice of Increase in Nominal Capital
Resolution
8 July 2004
RESOLUTIONSResolutions
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
363aAnnual Return
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
18 May 2003
88(2)R88(2)R
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation