Background WavePink WaveYellow Wave

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED (06779221)

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED (06779221) is an active UK company. incorporated on 23 December 2008. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED has been registered for 17 years. Current directors include BLACK, Kyla Anne Eunice, DINGWALL, Gordon William, FISHER, Mark Jason and 2 others.

Company Number
06779221
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
1 Thane Road West, Nottingham, NG2 3AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BLACK, Kyla Anne Eunice, DINGWALL, Gordon William, FISHER, Mark Jason, GILBERT, Sarah Jane, ROWE, Kyle John
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED

BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED is an active company incorporated on 23 December 2008 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED was registered 17 years ago.(SIC: 47782)

Status

active

Active since 17 years ago

Company No

06779221

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOOTS OPT LIMITED
From: 23 December 2008To: 18 March 2009
Contact
Address

1 Thane Road West Nottingham, NG2 3AA,

Timeline

52 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Capital Update
Aug 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road, NottinghamNG90 1BS
Secretary
Appointed 02 Oct 2015

BLACK, Kyla Anne Eunice

Active
1 Thane Road West, NottinghamNG90 1BS
Born September 1973
Director
Appointed 12 Jan 2026

DINGWALL, Gordon William

Active
1 Thane Road West, NottinghamNG90 1BS
Born January 1968
Director
Appointed 26 Jul 2021

FISHER, Mark Jason

Active
1 Thane Road West, NottinghamNG90 1BS
Born July 1991
Director
Appointed 19 Apr 2024

GILBERT, Sarah Jane

Active
1 Thane Road West, NottinghamNG90 1BS
Born January 1975
Director
Appointed 18 Feb 2024

ROWE, Kyle John

Active
1 Thane Road West, NottinghamNG90 1BS
Born September 1973
Director
Appointed 22 Jan 2024

FOSTER, David Charles Geoffrey

Resigned
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 23 Dec 2008
Resigned 02 Oct 2015

ARROW, James Anthony

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1979
Director
Appointed 31 May 2019
Resigned 31 Aug 2023

BENCH, Jonathon Michael

Resigned
23 Daventry Road, DaventryNN11 2ND
Born March 1976
Director
Appointed 05 May 2009
Resigned 08 Jun 2009

BLACK, Kyla Anne Eunice

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1973
Director
Appointed 18 Oct 2020
Resigned 26 Jul 2021

BLACK, Kyla Anne Eunice

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1973
Director
Appointed 01 Oct 2016
Resigned 22 Apr 2020

BURBIDGE, Richard James

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1967
Director
Appointed 05 May 2009
Resigned 17 Apr 2017

CARTWRIGHT, David Cecil

Resigned
Thane Road West, NottinghamNG2 3AA
Born September 1957
Director
Appointed 23 Dec 2008
Resigned 31 May 2012

CASSELL-WARD, Anna Wren

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born September 1981
Director
Appointed 18 Jun 2021
Resigned 31 Aug 2023

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008

DUFFY, Joseph Martin

Resigned
1 Thane Road, NottinghamNG90 1BS
Born May 1977
Director
Appointed 05 Aug 2020
Resigned 12 Jan 2026

EDWARDS, John Richard

Resigned
Thane Road West, NottinghamNG2 3AA
Born November 1964
Director
Appointed 23 Dec 2008
Resigned 23 May 2014

FERGUSON, Andrew Monteith

Resigned
Wych Elm Cottage, WoodcoteRG8 0PX
Born February 1960
Director
Appointed 05 May 2009
Resigned 08 Jun 2009

FLETCHER, Benjamin Phillip

Resigned
Thane Road West, NottinghamNG2 3AA
Born November 1976
Director
Appointed 10 Dec 2013
Resigned 31 Jan 2017

GARDNER, Jonathan James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born March 1973
Director
Appointed 17 Apr 2017
Resigned 31 May 2019

GOURLAY, Alexander Wallace

Resigned
D90, NottinghamNG90 1BS
Born December 1959
Director
Appointed 23 Dec 2008
Resigned 05 May 2009

HARRIS, Emma

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born October 1978
Director
Appointed 26 Jun 2018
Resigned 19 Aug 2019

HARRIS, Mark David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1971
Director
Appointed 07 Jan 2019
Resigned 31 Jul 2020

HOGAN, Robert Edward, Dr

Resigned
6 The Osiers, KegworthDE74 2GD
Born December 1955
Director
Appointed 05 May 2009
Resigned 08 Jun 2009

HUNTER, Samuel James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born April 1976
Director
Appointed 01 Sept 2023
Resigned 19 Apr 2024

JONES, Joanne

Resigned
1 Thane Road, NottinghamNG90 1BS
Born June 1978
Director
Appointed 05 Aug 2020
Resigned 18 Jun 2021

MAHAL, Sukhveer Singh

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born October 1983
Director
Appointed 23 May 2014
Resigned 07 Dec 2017

O'CONNOR, Victoria Marie

Resigned
Thane Road West, NottinghamNG2 3AA
Born May 1984
Director
Appointed 10 Dec 2013
Resigned 30 Sept 2016

PATEL, Pradip

Resigned
D90, NottinghamNG90 1BS
Born October 1954
Director
Appointed 05 May 2009
Resigned 08 Jun 2009

ROWBOTHAM, Hayley Joanne

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born August 1986
Director
Appointed 07 Dec 2017
Resigned 07 Jan 2019

SLADE, Claire Louise

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1974
Director
Appointed 02 Oct 2018
Resigned 18 Oct 2020

SNAPE, Michael David

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born July 1979
Director
Appointed 19 Aug 2019
Resigned 31 Jul 2020

SNOWBALL, Kevin James

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born April 1969
Director
Appointed 22 Apr 2020
Resigned 18 Feb 2024

WASS, Jonathan Paul

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born January 1972
Director
Appointed 03 Oct 2017
Resigned 26 Jun 2018

WATKINS, Stephen John

Resigned
1 Thane Road West, NottinghamNG90 1BS
Born December 1977
Director
Appointed 01 Sept 2023
Resigned 22 Jan 2024

Persons with significant control

1

Thane Road West, NottinghamNG2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 August 2022
SH19Statement of Capital
Legacy
17 August 2022
SH20SH20
Legacy
17 August 2022
CAP-SSCAP-SS
Resolution
17 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
16 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Miscellaneous
12 June 2015
MISCMISC
Auditors Resignation Company
9 June 2015
AUDAUD
Auditors Resignation Company
1 June 2015
AUDAUD
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Auditors Resignation Company
23 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Statement Of Affairs
10 June 2009
SASA
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation