Background WavePink WaveYellow Wave

A B OPTICAL LIMITED (05253361)

A B OPTICAL LIMITED (05253361) is an active UK company. incorporated on 7 October 2004. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. A B OPTICAL LIMITED has been registered for 21 years. Current directors include DINGWALL, Gordon William, DUFFY, Joseph Martin, FISHER, Mark Jason and 2 others.

Company Number
05253361
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DINGWALL, Gordon William, DUFFY, Joseph Martin, FISHER, Mark Jason, GILBERT, Sarah Jane, ROWE, Kyle John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B OPTICAL LIMITED

A B OPTICAL LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. A B OPTICAL LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05253361

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Previous Addresses

16 Queen Street Ilkeston Derby DE7 5GT
From: 7 August 2013To: 12 June 2024
the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 7 October 2004To: 7 August 2013
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Dec 15
Loan Secured
Jun 16
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DINGWALL, Gordon William

Active
1 Thane Road West, NottinghamNG90 1BS
Born January 1968
Director
Appointed 10 Jun 2024

DUFFY, Joseph Martin

Active
1 Thane Road West, NottinghamNG90 1BS
Born May 1977
Director
Appointed 10 Jun 2024

FISHER, Mark Jason

Active
1 Thane Road West, NottinghamNG90 1BS
Born July 1991
Director
Appointed 10 Jun 2024

GILBERT, Sarah Jane

Active
1 Thane Road West, NottinghamNG90 1BS
Born January 1975
Director
Appointed 10 Jun 2024

ROWE, Kyle John

Active
1 Thane Road West, NottinghamNG90 1BS
Born September 1973
Director
Appointed 10 Jun 2024

BEDI, Yash Paul

Resigned
Queen Street, IlkestonDE7 5GT
Secretary
Appointed 07 Oct 2004
Resigned 10 Jun 2024

BEDI, Amardeep

Resigned
Queen Street, IlkestonDE7 5GT
Born November 1980
Director
Appointed 07 Oct 2004
Resigned 10 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Thane Road West, NottinghamNG2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024

Mr Amardeep Bedi

Ceased
Queen Street, IlkestonDE7 5GT
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Sail Address Company With Old Address
21 October 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Change Person Director Company With Change Date
20 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
13 October 2005
363aAnnual Return
Incorporation Company
7 October 2004
NEWINCIncorporation