Background WavePink WaveYellow Wave

HAMMOND OPTICIANS LIMITED (06064775)

HAMMOND OPTICIANS LIMITED (06064775) is an active UK company. incorporated on 24 January 2007. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HAMMOND OPTICIANS LIMITED has been registered for 19 years. Current directors include HAKIM, Imran.

Company Number
06064775
Status
active
Type
ltd
Incorporated
24 January 2007
Age
19 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMOND OPTICIANS LIMITED

HAMMOND OPTICIANS LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HAMMOND OPTICIANS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

06064775

LTD Company

Age

19 Years

Incorporated 24 January 2007

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 6 October 2025 (5 months ago)
Period: 1 October 2024 - 31 December 2024(4 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 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

VECTOUR LIMITED
From: 24 January 2007To: 9 July 2007
Contact
Address

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

Previous Addresses

40 London Road Enfield Middlesex EN2 6EF
From: 24 January 2007To: 8 October 2024
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 12
Director Left
Aug 20
Director Joined
Oct 24
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Sept 2024

LAKHANI, Rina

Resigned
Bincote Road, EnfieldEN2 7RD
Secretary
Appointed 20 Jun 2007
Resigned 30 Sept 2024

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 24 Jan 2007
Resigned 20 Jun 2007

LAKHANI, Deven

Resigned
Bincote Road, EnfieldEN2 7RD
Born July 1969
Director
Appointed 20 Jun 2007
Resigned 31 Dec 2025

LAKHANI, Rina

Resigned
London Road, EnfieldEN2 6EF
Born December 1971
Director
Appointed 07 Jun 2012
Resigned 11 Aug 2020

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 24 Jan 2007
Resigned 20 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Mr Deven Lakhani

Ceased
EnfieldEN2 6EF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mrs Rina Lakhani

Ceased
EnfieldEN2 6EF
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Memorandum Articles
15 October 2024
MAMA
Resolution
15 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
25 July 2007
123Notice of Increase in Nominal Capital
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
88(2)R88(2)R
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2007
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Incorporation Company
24 January 2007
NEWINCIncorporation