Background WavePink WaveYellow Wave

IMAGE OPTICAL LIMITED (08196669)

IMAGE OPTICAL LIMITED (08196669) is an active UK company. incorporated on 30 August 2012. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMAGE OPTICAL LIMITED has been registered for 13 years. Current directors include BAYFIELD, Royston Edward.

Company Number
08196669
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGE OPTICAL LIMITED

IMAGE OPTICAL LIMITED is an active company incorporated on 30 August 2012 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMAGE OPTICAL LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08196669

LTD Company

Age

13 Years

Incorporated 30 August 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt West Yorkshire BD17 7RH England
From: 13 June 2022To: 22 May 2023
Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
From: 30 August 2012To: 13 June 2022
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 21
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 07 Jun 2022

WILLIAMS, Victoria Louise Michelle

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 30 Aug 2012
Resigned 07 Jun 2022

WILLIAMS, Keith James

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1972
Director
Appointed 30 Aug 2012
Resigned 07 Jun 2022

WILLIAMS, Victoria Louise Michelle

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1968
Director
Appointed 30 Jul 2021
Resigned 07 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2022

Mr Keith James Williams

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022

Mrs Victoria Louise Michelle Williams

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2012
NEWINCIncorporation