Background WavePink WaveYellow Wave

SUZANNE DENNIS OPTOMETRIST LIMITED (05325380)

SUZANNE DENNIS OPTOMETRIST LIMITED (05325380) is an active UK company. incorporated on 6 January 2005. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SUZANNE DENNIS OPTOMETRIST LIMITED has been registered for 21 years.

Company Number
05325380
Status
active
Type
ltd
Incorporated
6 January 2005
Age
21 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
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUZANNE DENNIS OPTOMETRIST LIMITED

SUZANNE DENNIS OPTOMETRIST LIMITED is an active company incorporated on 6 January 2005 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. SUZANNE DENNIS OPTOMETRIST LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05325380

LTD Company

Age

21 Years

Incorporated 6 January 2005

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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

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

Previous Addresses

7 Towngate Leyland Preston Lancashire PR25 2EN
From: 3 March 2011To: 15 February 2017
2 Endsleigh Gardens Leigh Lancashire WN71LR United Kingdom
From: 2 December 2010To: 3 March 2011
22 St Georges Street Chorley Lancashire PR7 2AA
From: 6 January 2005To: 2 December 2010
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jul 15
Loan Cleared
Mar 21
New Owner
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2023
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
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
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Resolution
18 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
3 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
16 February 2009
AAMDAAMD
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
24 January 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Legacy
4 August 2005
287Change of Registered Office
Legacy
4 August 2005
287Change of Registered Office
Legacy
19 May 2005
88(2)R88(2)R
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
225Change of Accounting Reference Date
Incorporation Company
6 January 2005
NEWINCIncorporation