Background WavePink WaveYellow Wave

THE OPTIC SHOP (CROSSHANDS) LTD (09781243)

THE OPTIC SHOP (CROSSHANDS) LTD (09781243) is an active UK company. incorporated on 16 September 2015. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE OPTIC SHOP (CROSSHANDS) LTD has been registered for 10 years. Current directors include DAVIES, Thomas John Heddwyn, HAKIM, Imran, HOWELLS, Gavin and 1 others.

Company Number
09781243
Status
active
Type
ltd
Incorporated
16 September 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
DAVIES, Thomas John Heddwyn, HAKIM, Imran, HOWELLS, Gavin, RICHARDS, Lewis Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OPTIC SHOP (CROSSHANDS) LTD

THE OPTIC SHOP (CROSSHANDS) LTD is an active company incorporated on 16 September 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. THE OPTIC SHOP (CROSSHANDS) LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09781243

LTD Company

Age

10 Years

Incorporated 16 September 2015

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 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

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

Previous Addresses

Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX Wales
From: 16 September 2015To: 4 April 2024
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Thomas John Heddwyn

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1972
Director
Appointed 30 Jun 2024

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Mar 2024

HOWELLS, Gavin

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1995
Director
Appointed 30 Apr 2025

RICHARDS, Lewis Andrew

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1987
Director
Appointed 30 Jun 2024

EVAN -JONES, Russell

Resigned
Corntown Road, CorntownCF35 5BA
Born February 1962
Director
Appointed 16 Sept 2015
Resigned 30 Sept 2025

JONES, Helen Mary

Resigned
NeathSA11 1DJ
Born November 1964
Director
Appointed 16 Sept 2015
Resigned 30 Sept 2025

Persons with significant control

7

4 Active
3 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Significant influence or control
Notified 30 Jun 2024
Llys Felin Newydd, SwanseaSA7 9FG

Nature of Control

Significant influence or control
Notified 30 Jun 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2024

Mr Russell Evans-Jones

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mrs Helen Jones

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024

Mr Aaron Evan-Jones

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
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
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Resolution
4 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
16 September 2015
NEWINCIncorporation