Background WavePink WaveYellow Wave

DAVID INMAN OPTICIANS (BROOMHILL) LIMITED (05317906)

DAVID INMAN OPTICIANS (BROOMHILL) LIMITED (05317906) is an active UK company. incorporated on 21 December 2004. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DAVID INMAN OPTICIANS (BROOMHILL) LIMITED has been registered for 21 years. Current directors include ALLEN, James, HAKIM, Imran, MANN, Simon John and 1 others.

Company Number
05317906
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ALLEN, James, HAKIM, Imran, MANN, Simon John, RZEPINSKI, Christian
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID INMAN OPTICIANS (BROOMHILL) LIMITED

DAVID INMAN OPTICIANS (BROOMHILL) LIMITED is an active company incorporated on 21 December 2004 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DAVID INMAN OPTICIANS (BROOMHILL) LIMITED was registered 21 years ago.(SIC: 47782)

Status

active

Active since 21 years ago

Company No

05317906

LTD Company

Age

21 Years

Incorporated 21 December 2004

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 8 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

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

Previous Addresses

265 Fullwood Road Sheffield South Yorkshire S10 3BD
From: 21 December 2004To: 7 June 2021
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Jul 10
New Owner
Dec 17
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 25
Loan Cleared
Nov 25
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALLEN, James

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1977
Director
Appointed 31 Jul 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 28 May 2021

MANN, Simon John

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1976
Director
Appointed 31 Jul 2021

RZEPINSKI, Christian

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1980
Director
Appointed 31 Jul 2021

BRIDDON, Claire Andrea

Resigned
Millhouses Lane, SheffieldS11 9JA
Secretary
Appointed 21 Dec 2004
Resigned 28 May 2021

BRIDDON, Justin

Resigned
Millhouses Lane, SheffieldS11 9JA
Born May 1971
Director
Appointed 21 Dec 2004
Resigned 28 May 2021

Persons with significant control

8

4 Active
4 Ceased

Mrs Layla Ahmad

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born July 1982

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 29 Oct 2024
Vistra Corporate Services Centre, Road TownVG1110

Nature of Control

Significant influence or control
Notified 01 Nov 2021
Ceased 17 Jan 2024
Nicholas Street, ChesterCH1 2AU

Nature of Control

Significant influence or control
Notified 31 Jul 2021
Langsett Road South, SheffieldS35 0HA

Nature of Control

Significant influence or control
Notified 31 Jul 2021
Nicholas Street, ChesterCH1 2AU

Nature of Control

Significant influence or control
Notified 31 Jul 2021
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 28 May 2021

Mrs Claire Andrea Briddon

Ceased
265 Fullwood Road, South YorkshireS10 3BD
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2017
Ceased 28 May 2021

Mr Justin Briddon

Ceased
265 Fullwood Road, South YorkshireS10 3BD
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Miscellaneous
24 September 2007
MISCMISC
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Incorporation Company
21 December 2004
NEWINCIncorporation