Background WavePink WaveYellow Wave

KIMBERLEY OPTICAL LIMITED (15455582)

KIMBERLEY OPTICAL LIMITED (15455582) is an active UK company. incorporated on 31 January 2024. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). KIMBERLEY OPTICAL LIMITED has been registered for 2 years. Current directors include HAKIM, Imran, HARGREAVES, Farkhandah.

Company Number
15455582
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HARGREAVES, Farkhandah
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY OPTICAL LIMITED

KIMBERLEY OPTICAL LIMITED is an active company incorporated on 31 January 2024 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). KIMBERLEY OPTICAL LIMITED was registered 2 years ago.(SIC: 47782)

Status

active

Active since 2 years ago

Company No

15455582

LTD Company

Age

2 Years

Incorporated 31 January 2024

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: 31 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

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

Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Jan 2024

HARGREAVES, Farkhandah

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1981
Director
Appointed 29 Feb 2024

JACKSON, Elizabeth

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 31 Jan 2024
Resigned 31 Dec 2025

JACKSON, Thomas Gerard

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born March 1967
Director
Appointed 31 Jan 2024
Resigned 31 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
London Road, DerbyDE24 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024

Ms Elizabeth Jackson

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born December 1967

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Ceased 31 Dec 2025

Mr Thomas Gerard Jackson

Ceased
Bostocks Lane, NottinghamNG10 5ND
Born March 1967

Nature of Control

Significant influence or control
Notified 31 Jan 2024
Ceased 31 Dec 2025
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

29

Capital Variation Of Rights Attached To Shares
11 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
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
12 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Resolution
7 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Incorporation Company
31 January 2024
NEWINCIncorporation