Company NameSteven Harris Optical Company Limited
DirectorSteven Harris
Company StatusActive
Company Number05396268
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Steven Harris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address37 Legh Street
Salford
M7 4EF
Secretary NameShoshannah Harris
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Legh Street
Salford
M7 4EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Crompton Street
Bury
Lancashire
BL9 0AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Steven Harris
50.00%
Ordinary
1 at £1Mrs Shoshannah Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£11,905
Cash£7,445
Current Liabilities£18,949

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Charges

27 May 2005Delivered on: 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 crompton street bury greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2005Delivered on: 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 14 Crompton Street Bury Lancashire BL9 0AD on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 14 Crompton Street Bury Lancashire BL9 0AD on 8 September 2015 (1 page)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Registered office address changed from 113 Union Street Oldham OL1 1RU on 14 May 2014 (3 pages)
14 May 2014Registered office address changed from 113 Union Street Oldham OL1 1RU on 14 May 2014 (3 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Steven Harris on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Steven Harris on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Steven Harris on 2 April 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (13 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (13 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 17/03/09; full list of members (6 pages)
2 April 2009Return made up to 17/03/09; full list of members (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 17/03/08; no change of members (6 pages)
6 August 2008Return made up to 17/03/08; no change of members (6 pages)
15 April 2008Return made up to 17/03/07; full list of members (6 pages)
15 April 2008Return made up to 17/03/07; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 17/03/06; full list of members (6 pages)
26 May 2006Return made up to 17/03/06; full list of members (6 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (17 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Incorporation (17 pages)