Background WavePink WaveYellow Wave

RYDE OPTICAL LTD (11121963)

RYDE OPTICAL LTD (11121963) is an active UK company. incorporated on 21 December 2017. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741) and 1 other business activities. RYDE OPTICAL LTD has been registered for 8 years. Current directors include HAKIM, Imran, JASPER, Laura.

Company Number
11121963
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
HAKIM, Imran, JASPER, Laura
SIC Codes
47741, 47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDE OPTICAL LTD

RYDE OPTICAL LTD is an active company incorporated on 21 December 2017 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741) and 1 other business activity. RYDE OPTICAL LTD was registered 8 years ago.(SIC: 47741, 47782)

Status

active

Active since 8 years ago

Company No

11121963

LTD Company

Age

8 Years

Incorporated 21 December 2017

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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

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

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jan 19
Director Joined
Aug 19
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAKIM, Imran

Active
Blackburn Road, BoltonBL1 7AA
Born September 1977
Director
Appointed 21 Dec 2017

JASPER, Laura

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born May 1983
Director
Appointed 31 Dec 2025

KHAN, Farzeen Javeed

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born December 1970
Director
Appointed 19 Aug 2019
Resigned 31 Oct 2025

Persons with significant control

4

2 Active
2 Ceased
Unit 317 Bolton Road, LancashireBB3 1AE

Nature of Control

Significant influence or control
Notified 31 Dec 2025
Pyle Street, NewportPO30 1JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2019
Ceased 31 Oct 2025

Mr Imran Hakim

Ceased
Blackburn Road, BoltonBL1 7AA
Born September 1977

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 02 Jan 2019
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

59

Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
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
27 December 2024
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
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
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
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
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
Confirmation Statement With Updates
13 January 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
Capital Variation Of Rights Attached To Shares
5 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Incorporation Company
21 December 2017
NEWINCIncorporation