Background WavePink WaveYellow Wave

SHREWSBURY OPTOMETRY LIMITED (06538086)

SHREWSBURY OPTOMETRY LIMITED (06538086) is an active UK company. incorporated on 18 March 2008. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SHREWSBURY OPTOMETRY LIMITED has been registered for 18 years. Current directors include COTTRELL, Paul David, HAKIM, Imran.

Company Number
06538086
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
COTTRELL, Paul David, HAKIM, Imran
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREWSBURY OPTOMETRY LIMITED

SHREWSBURY OPTOMETRY LIMITED is an active company incorporated on 18 March 2008 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SHREWSBURY OPTOMETRY LIMITED was registered 18 years ago.(SIC: 47782)

Status

active

Active since 18 years ago

Company No

06538086

LTD Company

Age

18 Years

Incorporated 18 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 2 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Previous Addresses

14 & 15 st Mary's Street Shrewsbury SY1 1EQ United Kingdom
From: 2 October 2023To: 2 February 2024
4 & 5 Dogpole Shrewsbury Shropshire SY1 1EN
From: 9 April 2014To: 2 October 2023
4 & 5 Dogpole Shrewsbury Shropshire SY1 1EN United Kingdom
From: 3 April 2014To: 9 April 2014
14 Dogpole Shrewsbury Shropshire SY1 1EN
From: 18 March 2008To: 3 April 2014
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Aug 18
Loan Cleared
Nov 23
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
May 24
Share Issue
May 24
Director Left
Jun 24
Director Left
Jun 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTRELL, Paul David

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1985
Director
Appointed 30 Apr 2024

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 10 Jan 2024

HARDCASTLE, Jane Eugenie

Resigned
Maesbrook, OswestrySY10 8QL
Secretary
Appointed 18 Mar 2008
Resigned 10 Jan 2024

HARDCASTLE, Gareth

Resigned
Dogpole, ShrewsburySY1 1EN
Born December 1979
Director
Appointed 18 Mar 2008
Resigned 10 Jan 2024

HARDCASTLE, Jane Eugenie

Resigned
Dogpole, ShrewsburySY1 1EN
Born January 1980
Director
Appointed 18 Mar 2008
Resigned 10 Jan 2024

Persons with significant control

3

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

Nature of Control

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

Mr Gareth Hardcastle

Ceased
Maesbrook, OswestrySY10 8QL
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2024

Mrs Jane Eugenie Mrs Jane Eugenie Hardcastle

Ceased
Maesbrook, OswestrySY10 8QL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2024
Fundings
Financials
Latest Activities

Filing History

72

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
22 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Resolution
19 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2024
RESOLUTIONSResolutions
Resolution
20 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Incorporation Company
18 March 2008
NEWINCIncorporation