Background WavePink WaveYellow Wave

JOHNSON & FURZE OPTOMETRISTS LTD (08745949)

JOHNSON & FURZE OPTOMETRISTS LTD (08745949) is an active UK company. incorporated on 24 October 2013. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. JOHNSON & FURZE OPTOMETRISTS LTD has been registered for 12 years. Current directors include HAKIM, Imran, O'DONOVAN, Aisling, ROBBINS, Matthew Alexander.

Company Number
08745949
Status
active
Type
ltd
Incorporated
24 October 2013
Age
12 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, O'DONOVAN, Aisling, ROBBINS, Matthew Alexander
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON & FURZE OPTOMETRISTS LTD

JOHNSON & FURZE OPTOMETRISTS LTD is an active company incorporated on 24 October 2013 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. JOHNSON & FURZE OPTOMETRISTS LTD was registered 12 years ago.(SIC: 47782, 86900)

Status

active

Active since 12 years ago

Company No

08745949

LTD Company

Age

12 Years

Incorporated 24 October 2013

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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

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

Previous Addresses

7 Chapel Street Thornbury Bristol BS35 2BJ
From: 24 October 2013To: 19 December 2022
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 22
Share Issue
Jan 23
Share Issue
Apr 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 16 Dec 2022

O'DONOVAN, Aisling

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1983
Director
Appointed 31 May 2024

ROBBINS, Matthew Alexander

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1994
Director
Appointed 31 May 2024

JOHNSON, Hayley

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1974
Director
Appointed 24 Oct 2013
Resigned 06 Feb 2024

JOHNSON, Michael

Resigned
Chapel Street, BristolBS35 2BJ
Born February 1979
Director
Appointed 24 Oct 2013
Resigned 06 Feb 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 16 Dec 2022

Mr Michael Johnson

Ceased
Chapel Street, BristolBS35 2BJ
Born February 1979

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Ceased 06 Feb 2024

Mrs Hayley Johnson

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 06 Feb 2024
Fundings
Financials
Latest Activities

Filing History

84

Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
12 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Resolution
12 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2014
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2013
NEWINCIncorporation