Background WavePink WaveYellow Wave

MAKERFIELD OPTICAL LIMITED (09244283)

MAKERFIELD OPTICAL LIMITED (09244283) is an active UK company. incorporated on 1 October 2014. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MAKERFIELD OPTICAL LIMITED has been registered for 11 years. Current directors include HAKIM, Imran, UMARJI, Idris Yunus.

Company Number
09244283
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, UMARJI, Idris Yunus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKERFIELD OPTICAL LIMITED

MAKERFIELD OPTICAL LIMITED is an active company incorporated on 1 October 2014 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MAKERFIELD OPTICAL LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09244283

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

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

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Oct 2014

UMARJI, Idris Yunus

Active
Glenridge Close, BoltonBL1 8JL
Born November 1984
Director
Appointed 01 Jul 2020

KHAN, Farzeen Javeed

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born December 1970
Director
Appointed 19 Aug 2019
Resigned 19 Aug 2019

PATEL, Dhirenkumar

Resigned
Ferncrest, BoltonBL3 4XW
Born April 1971
Director
Appointed 12 Oct 2020
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Ceased 31 Dec 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
20 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Resolution
14 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Incorporation Company
1 October 2014
NEWINCIncorporation