Background WavePink WaveYellow Wave

UC OPTICAL LIMITED (08946532)

UC OPTICAL LIMITED (08946532) is an active UK company. incorporated on 19 March 2014. with registered office in Darwen. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). UC OPTICAL LIMITED has been registered for 12 years. Current directors include DAVIES, Claire Nicola, DAVIES, Thomas John Heddwyn, HAKIM, Imran and 1 others.

Company Number
08946532
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
DAVIES, Claire Nicola, DAVIES, Thomas John Heddwyn, HAKIM, Imran, RICHARDS, Lewis Andrew
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UC OPTICAL LIMITED

UC OPTICAL LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Darwen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). UC OPTICAL LIMITED was registered 12 years ago.(SIC: 26701)

Status

active

Active since 12 years ago

Company No

08946532

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 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

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

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

Previous Addresses

58 Rhosmaen Street Llandeilo Carmarthenshire SA19 6EN
From: 19 March 2014To: 13 July 2023
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIES, Claire Nicola

Active
Parc Pencrug, LlandeiloSA19 6RZ
Born December 1971
Director
Appointed 19 Mar 2014

DAVIES, Thomas John Heddwyn

Active
Parc Pencrug, LlandeiloSA19 6RZ
Born April 1972
Director
Appointed 19 Mar 2014

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Jun 2023

RICHARDS, Lewis Andrew

Active
Nursery Gardens, BridgendCF31 1NH
Born August 1987
Director
Appointed 29 Mar 2018

DAVIES, Thomas John Heddwyn

Resigned
Parc Pencrug, LlandeiloSA19 6RZ
Secretary
Appointed 31 Mar 2021
Resigned 30 Jun 2023

HUGHES, Elizabeth Margaret

Resigned
Dryslwyn, CarmarthenSA32 8RN
Born October 1959
Director
Appointed 19 Mar 2014
Resigned 31 Mar 2021

HUGHES, Richard Ceinfryn

Resigned
Dryslwyn, CarmarthenSA32 8RN
Born July 1961
Director
Appointed 19 Mar 2014
Resigned 31 Mar 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Thomas John Heddwyn

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1972

Nature of Control

Significant influence or control
Notified 30 Jun 2023

Mr Lewis Andrew Richards

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1987

Nature of Control

Significant influence or control
Notified 30 Jun 2023

Mrs Claire Nicola Davies

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2023

Mr Thomas John Heddwyn Davies

Ceased
Parc Pencrug, LlandeiloSA19 6RZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Richard Ceinfryn Hughes

Ceased
Dryslwyn, CarmarthenSA32 8RN
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

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 Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 July 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
17 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
14 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
28 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Resolution
30 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation