Background WavePink WaveYellow Wave

PETERS OPTICAL NEWMARKET LTD (09581505)

PETERS OPTICAL NEWMARKET LTD (09581505) is an active UK company. incorporated on 8 May 2015. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PETERS OPTICAL NEWMARKET LTD has been registered for 10 years. Current directors include DUNN, Ghislaine, HAKIM, Imran.

Company Number
09581505
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 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
DUNN, Ghislaine, HAKIM, Imran
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERS OPTICAL NEWMARKET LTD

PETERS OPTICAL NEWMARKET LTD is an active company incorporated on 8 May 2015 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. PETERS OPTICAL NEWMARKET LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09581505

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

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

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

Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUNN, Ghislaine

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1983
Director
Appointed 07 Oct 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 08 May 2015

WELI, Gayan

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born November 1980
Director
Appointed 01 Mar 2019
Resigned 30 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Anvil Way, NewmarketCB8 8GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 30 Jun 2021
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
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 Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 April 2019
SH10Notice of Particulars of Variation
Resolution
2 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation