Background WavePink WaveYellow Wave

C&H OPTICAL LIMITED (06498908)

C&H OPTICAL LIMITED (06498908) is an active UK company. incorporated on 11 February 2008. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. C&H OPTICAL LIMITED has been registered for 18 years. Current directors include FORD, Joanna, HAKIM, Imran.

Company Number
06498908
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 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
Directors
FORD, Joanna, HAKIM, Imran
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&H OPTICAL LIMITED

C&H OPTICAL LIMITED is an active company incorporated on 11 February 2008 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. C&H OPTICAL LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06498908

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 August 2024 - 31 December 2024(6 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

178 Westcombe Hill Blackheath London SE3 7EL
From: 11 February 2008To: 6 August 2024
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FORD, Joanna

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1980
Director
Appointed 11 Feb 2008

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Aug 2024

CASHELL, Joanna

Resigned
Woodland Heights, LondonSE3 7EL
Secretary
Appointed 11 Feb 2008
Resigned 01 Sept 2008

FORD, Mark

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 01 Sept 2008
Resigned 01 Aug 2024

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 11 Feb 2008
Resigned 11 Feb 2008

FORD, Mark

Resigned
Woodland Heights, LondonSE3 7EL
Born May 1975
Director
Appointed 11 Feb 2008
Resigned 15 Jul 2008

PATTERSON, Ian

Resigned
Acacia Way, SidcupDA15 8WW
Born September 1958
Director
Appointed 11 Feb 2008
Resigned 21 Jun 2008

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate director
Appointed 11 Feb 2008
Resigned 11 Feb 2008

Persons with significant control

2

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 01 Aug 2024

Mrs Joanna Ford

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

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
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Resolution
9 August 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Change Person Director Company
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation