Background WavePink WaveYellow Wave

MILLICANS OPTICAL LTD (10469639)

MILLICANS OPTICAL LTD (10469639) is an active UK company. incorporated on 8 November 2016. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MILLICANS OPTICAL LTD has been registered for 9 years. Current directors include HAKIM, Imran, HALLIDAY, Joanna Stephanie, HILTON, Neil Jeffrey.

Company Number
10469639
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HALLIDAY, Joanna Stephanie, HILTON, Neil Jeffrey
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLICANS OPTICAL LTD

MILLICANS OPTICAL LTD is an active company incorporated on 8 November 2016 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MILLICANS OPTICAL LTD was registered 9 years ago.(SIC: 47782)

Status

active

Active since 9 years ago

Company No

10469639

LTD Company

Age

9 Years

Incorporated 8 November 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 9 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 12 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

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

Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Aug 17
Director Left
Aug 18
Director Joined
Jul 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAKIM, Imran

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born September 1977
Director
Appointed 08 Nov 2016

HALLIDAY, Joanna Stephanie

Active
Waterworks Lane, WarringtonWA2 8LL
Born July 1966
Director
Appointed 08 Nov 2016

HILTON, Neil Jeffrey

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1981
Director
Appointed 22 Jul 2019

HILTON, Neil Jeffrey

Resigned
Childwall Abbey Road, LiverpoolL16 0SL
Born July 1981
Director
Appointed 08 Nov 2016
Resigned 01 Aug 2018

Persons with significant control

3

Glendyke Road, LiverpoolL18 6JR

Nature of Control

Significant influence or control
Notified 04 May 2023
Waterworks Lane, WarringtonWA2 8LL

Nature of Control

Significant influence or control
Notified 30 Aug 2018
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 May 2025
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
20 May 2024
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
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Resolution
22 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
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
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 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
Withdrawal Of A Person With Significant Control Statement
25 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 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
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
11 April 2019
AAMDAAMD
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Resolution
15 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 April 2017
AA01Change of Accounting Reference Date
Resolution
9 March 2017
RESOLUTIONSResolutions
Incorporation Company
8 November 2016
NEWINCIncorporation