Background WavePink WaveYellow Wave

CHESTERFIELD OPTICAL COMPANY LIMITED (07583995)

CHESTERFIELD OPTICAL COMPANY LIMITED (07583995) is an active UK company. incorporated on 30 March 2011. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHESTERFIELD OPTICAL COMPANY LIMITED has been registered for 14 years. Current directors include LEE, Matthew Andrew.

Company Number
07583995
Status
active
Type
ltd
Incorporated
30 March 2011
Age
14 years
Address
14 Park Row, Nottingham, NG1 6GR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
LEE, Matthew Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD OPTICAL COMPANY LIMITED

CHESTERFIELD OPTICAL COMPANY LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHESTERFIELD OPTICAL COMPANY LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07583995

LTD Company

Age

14 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

14 Park Row Nottingham, NG1 6GR,

Previous Addresses

22 the Ropewalk Nottingham Nottinghamshire NG1 5DT
From: 30 March 2011To: 2 August 2016
Timeline

6 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 14
Owner Exit
Mar 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

LEE, Kelly Ann

Active
Rothay Close, DronfieldS18 8PR
Secretary
Appointed 23 Jul 2013

LEE, Matthew Andrew

Active
Rothay Close, DronfieldS18 8PR
Born June 1980
Director
Appointed 30 Mar 2011

Persons with significant control

4

1 Active
3 Ceased
Rothay Close, DronfieldS18 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021

Mr Matthew Andrew Lee

Ceased
Park Row, NottinghamNG1 6GR
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021
Ceased 13 Oct 2021

Mrs Kelly Ann Lee

Ceased
Park Row, NottinghamNG1 6GR
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2021

Mr Matthew Andrew Lee

Ceased
Park Row, NottinghamNG1 6GR
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Incorporation Company
30 March 2011
NEWINCIncorporation