Background WavePink WaveYellow Wave

OPTIVU EYECARE (BRIGHOUSE) LTD (12273459)

OPTIVU EYECARE (BRIGHOUSE) LTD (12273459) is an active UK company. incorporated on 21 October 2019. with registered office in Brighouse. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). OPTIVU EYECARE (BRIGHOUSE) LTD has been registered for 6 years. Current directors include MULLA, Mohsin Ismail, PATEL, Abubakr Ayub.

Company Number
12273459
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
11 Chapel Court Park Street, Brighouse, HD6 1JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MULLA, Mohsin Ismail, PATEL, Abubakr Ayub
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIVU EYECARE (BRIGHOUSE) LTD

OPTIVU EYECARE (BRIGHOUSE) LTD is an active company incorporated on 21 October 2019 with the registered office located in Brighouse. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). OPTIVU EYECARE (BRIGHOUSE) LTD was registered 6 years ago.(SIC: 47782)

Status

active

Active since 6 years ago

Company No

12273459

LTD Company

Age

6 Years

Incorporated 21 October 2019

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BRIGHOUSE OPTICAL & HEARING LTD.
From: 21 October 2019To: 28 October 2022
Contact
Address

11 Chapel Court Park Street Brighouse, HD6 1JL,

Previous Addresses

40 Green Lane Bradford BD8 7SP England
From: 16 January 2020To: 1 March 2021
62 Bradford Road Dewsbury West Yorkshire WF13 2DU United Kingdom
From: 21 October 2019To: 16 January 2020
Timeline

15 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MULLA, Mohsin Ismail

Active
Park Street, BrighouseHD6 1JL
Born July 1983
Director
Appointed 01 Jun 2022

PATEL, Abubakr Ayub

Active
Park Street, BrighouseHD6 1JL
Born March 1986
Director
Appointed 01 Jun 2022

DONNAN, Robert John

Resigned
Park Street, BrighouseHD6 1JL
Born October 1965
Director
Appointed 21 Oct 2019
Resigned 01 Jun 2022

LEWIS, Ashley James

Resigned
Bradford Road, DewsburyWF13 2DU
Born February 1967
Director
Appointed 21 Oct 2019
Resigned 16 Jan 2020

NASRAT, Hasibullah

Resigned
Green Lane, BradfordBD8 7SP
Born March 1991
Director
Appointed 16 Jan 2020
Resigned 01 Jun 2022

SINGH, Kanwaljit

Resigned
Bradford Road, DewsburyWF13 2DU
Born September 1988
Director
Appointed 21 Oct 2019
Resigned 16 Jan 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Abubakr Ayub Patel

Ceased
Park Street, BrighouseHD6 1JL
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 01 Jun 2022

Mr Mohsin Ismail Mulla

Ceased
Park Street, BrighouseHD6 1JL
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Ceased 01 Jun 2022
Victoria Road, LeedsLS27 9DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
5 New Augustus Street, BradfordBD1 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 01 Jun 2022
New Augustus Street, Bradford

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 16 Jan 2020
Fearnley Green Road, Knottingley

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Ceased 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Incorporation Company
21 October 2019
NEWINCIncorporation