Background WavePink WaveYellow Wave

THE OPTIC SHOP (ABERGAVENNY) LIMITED (06936175)

THE OPTIC SHOP (ABERGAVENNY) LIMITED (06936175) is an active UK company. incorporated on 17 June 2009. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). THE OPTIC SHOP (ABERGAVENNY) LIMITED has been registered for 16 years. Current directors include HAKIM, Imran, POWELL, Aimee Lara, TRUSCOTT, Jane Victoria.

Company Number
06936175
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 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, POWELL, Aimee Lara, TRUSCOTT, Jane Victoria
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPTIC SHOP (ABERGAVENNY) LIMITED

THE OPTIC SHOP (ABERGAVENNY) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). THE OPTIC SHOP (ABERGAVENNY) LIMITED was registered 16 years ago.(SIC: 47782)

Status

active

Active since 16 years ago

Company No

06936175

LTD Company

Age

16 Years

Incorporated 17 June 2009

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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

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

Previous Addresses

11 st Johns Street Abergavenny NP7 5RT United Kingdom
From: 19 June 2019To: 30 October 2024
50 - 51 Cross Street Abergavenny NP7 5EU
From: 17 June 2009To: 19 June 2019
Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Dec 09
Owner Exit
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 22 Oct 2024

POWELL, Aimee Lara

Active
Cicelyford, MonmouthNP25 4PT
Born November 1971
Director
Appointed 09 Dec 2009

TRUSCOTT, Jane Victoria

Active
Cicelyford, MonmouthNP25 4PT
Born April 1969
Director
Appointed 17 Jun 2009

Persons with significant control

3

2 Active
1 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 22 Oct 2024

Ms Aimee Lara Powell

Ceased
Cicelyford, MonmouthNP25 4PT
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Miss Jane Victoria Truscott

Active
Cicelyford, MonmouthNP25 4PT
Born April 1969

Nature of Control

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

Filing History

52

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 No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2024
AA01Change of Accounting Reference Date
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Incorporation Company
17 June 2009
NEWINCIncorporation