Background WavePink WaveYellow Wave

ENFIELD OPTICAL LIMITED (10192552)

ENFIELD OPTICAL LIMITED (10192552) is an active UK company. incorporated on 20 May 2016. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ENFIELD OPTICAL LIMITED has been registered for 9 years. Current directors include HAKIM, Imran, MATEVA, Mariya Boncheva, SCAFFARDI, Susan.

Company Number
10192552
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Unit 317 India Mills Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAKIM, Imran, MATEVA, Mariya Boncheva, SCAFFARDI, Susan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFIELD OPTICAL LIMITED

ENFIELD OPTICAL LIMITED is an active company incorporated on 20 May 2016 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. ENFIELD OPTICAL LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10192552

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 8 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

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Dec 16
Share Issue
Aug 18
Director Joined
Dec 18
New Owner
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAKIM, Imran

Active
India Mills Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 20 May 2016

MATEVA, Mariya Boncheva

Active
India Mills Business Centre, DarwenBB3 1AE
Born November 1976
Director
Appointed 30 Apr 2025

SCAFFARDI, Susan

Active
India Mills Business Centre, DarwenBB3 1AE
Born February 1957
Director
Appointed 20 May 2016

KOUSOULOU, Garry Andrew

Resigned
India Mills Business Centre, DarwenBB3 1AE
Born February 1974
Director
Appointed 20 May 2016
Resigned 24 Apr 2025

PATEL, Urja

Resigned
India Mills Business Centre, DarwenBB3 1AE
Born October 1985
Director
Appointed 29 Nov 2018
Resigned 02 Sept 2024

Persons with significant control

5

3 Active
2 Ceased
India Mills Business Centre, DarwenBB3 1AE

Nature of Control

Significant influence or control
Notified 30 Apr 2025

Mr Garry Andrew Kousoulou

Ceased
India Mills Business Centre, DarwenBB3 1AE
Born February 1974

Nature of Control

Significant influence or control
Notified 11 May 2023
Ceased 24 Apr 2025

Miss Urja Patel

Ceased
India Mills Business Centre, DarwenBB3 1AE
Born October 1985

Nature of Control

Significant influence or control
Notified 11 May 2023
Ceased 02 Sept 2024

Mrs Susan Scaffardi

Active
India Mills Business Centre, DarwenBB3 1AE
Born February 1957

Nature of Control

Significant influence or control
Notified 11 May 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

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
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
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
Resolution
10 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2023
SH10Notice of Particulars of Variation
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Confirmation Statement
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
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
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Legacy
23 January 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2018
SH10Notice of Particulars of Variation
Resolution
13 August 2018
RESOLUTIONSResolutions
Resolution
13 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Incorporation Company
20 May 2016
NEWINCIncorporation