Background WavePink WaveYellow Wave

CLARE DARBYSHIRE OPTICAL LIMITED (13328608)

CLARE DARBYSHIRE OPTICAL LIMITED (13328608) is an active UK company. incorporated on 12 April 2021. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CLARE DARBYSHIRE OPTICAL LIMITED has been registered for 4 years. Current directors include HAKIM, Imran, HAKIM, Zubair Ismail, MIMNAGH, Kathryn Nina.

Company Number
13328608
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Unit 317 India Mills Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HAKIM, Zubair Ismail, MIMNAGH, Kathryn Nina
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARE DARBYSHIRE OPTICAL LIMITED

CLARE DARBYSHIRE OPTICAL LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CLARE DARBYSHIRE OPTICAL LIMITED was registered 4 years ago.(SIC: 47782)

Status

active

Active since 4 years ago

Company No

13328608

LTD Company

Age

4 Years

Incorporated 12 April 2021

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 6 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 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HAKIM GROUP 22 LIMITED
From: 12 April 2021To: 10 June 2022
Contact
Address

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

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
0
Funding
6
Officers
2
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 12 Apr 2021

HAKIM, Zubair Ismail

Active
India Mills Business Centre, DarwenBB3 1AE
Born November 1982
Director
Appointed 03 Jun 2024

MIMNAGH, Kathryn Nina

Active
India Mills Business Centre, DarwenBB3 1AE
Born August 1985
Director
Appointed 31 Jan 2024

CLARKE, Laura Jane

Resigned
India Mills Business Centre, DarwenBB3 1AE
Born May 1983
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2024

GUPTA, Vikram

Resigned
India Mills Business Centre, DarwenBB3 1AE
Born June 1975
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2024

Persons with significant control

4

2 Active
2 Ceased
Mantle Close, DroitwichWR9 7JG

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Moss Grove, KingswinfordDY6 9HS

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 02 Apr 2024
Cottom Way, TelfordTF3 5GG

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Jan 2024
India Mills 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 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Miscellaneous
26 November 2025
MISCMISC
Miscellaneous
26 November 2025
MISCMISC
Miscellaneous
26 November 2025
MISCMISC
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
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
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2023
SH10Notice of Particulars of Variation
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Resolution
15 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Incorporation Company
12 April 2021
NEWINCIncorporation