Background WavePink WaveYellow Wave

NEWBOLD OPTICAL LTD (09881043)

NEWBOLD OPTICAL LTD (09881043) is an active UK company. incorporated on 19 November 2015. with registered office in Lancashire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEWBOLD OPTICAL LTD has been registered for 10 years. Current directors include HAKIM, Imran, MAYERS, Kelly Marie, PRIESTLEY-HOLMES, Georgina Edith Awing and 1 others.

Company Number
09881043
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, MAYERS, Kelly Marie, PRIESTLEY-HOLMES, Georgina Edith Awing, WOODCOCK, Alison Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBOLD OPTICAL LTD

NEWBOLD OPTICAL LTD is an active company incorporated on 19 November 2015 with the registered office located in Lancashire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEWBOLD OPTICAL LTD was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09881043

LTD Company

Age

10 Years

Incorporated 19 November 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 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 - 30 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

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

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jun 16
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Nov 21
Owner Exit
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAKIM, Imran

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born September 1977
Director
Appointed 19 Nov 2015

MAYERS, Kelly Marie

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1989
Director
Appointed 02 Apr 2025

PRIESTLEY-HOLMES, Georgina Edith Awing

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born August 1993
Director
Appointed 02 Apr 2025

WOODCOCK, Alison Jane

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born December 1966
Director
Appointed 02 Apr 2025

HEATH, James Harry

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born March 1958
Director
Appointed 16 Jul 2019
Resigned 02 Apr 2025

HEATH, Jill

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born June 1958
Director
Appointed 04 Jul 2019
Resigned 02 Apr 2025

VIGGARS, Martin Andrew

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born February 1958
Director
Appointed 19 Nov 2015
Resigned 08 Jul 2019

Persons with significant control

6

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

Nature of Control

Significant influence or control
Notified 02 Apr 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 02 Apr 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 02 Apr 2025

Mrs Jill Heath

Ceased
Unit 317 Bolton Road, LancashireBB3 1AE
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 28 Feb 2025

Mr Martin Andrew Viggars

Ceased
Unit 317 Bolton Road, LancashireBB3 1AE
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2019
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

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
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 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
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 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
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
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
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
6 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
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
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 April 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 January 2019
SH10Notice of Particulars of Variation
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Incorporation Company
19 November 2015
NEWINCIncorporation