Company NameOpticians Direct Ltd
Company StatusActive
Company Number09030776
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Previous NamesEyewear Brands Bolton Limited and Barclay & Hurst Bolton Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Malcolm Andrew Hurst
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressHamill House 112-116 Chorley New Road
Bolton
BL1 4DH
Director NameMrs Trupti Manhar Hurst
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressHamill House 112-116 Chorley New Road
Bolton
BL1 4DH
Director NameMr Mark Andrew Barclay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Deansgate
Bolton
BL1 1HH

Location

Registered AddressHamill House
112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Malcolm Hurst
50.00%
Ordinary
50 at £1Mark Andrew Barclay
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

29 April 2015Delivered on: 1 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
25 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
2 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
7 December 2020Change of details for Mr Mark Andrew Barclay as a person with significant control on 1 December 2020 (2 pages)
7 December 2020Director's details changed for Mr Mark Andrew Barclay on 1 December 2020 (2 pages)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
29 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 March 2019Change of name with request to seek comments from relevant body (2 pages)
27 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
(2 pages)
27 March 2019Change of name notice (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 71 Chorley Old Road Bolton BL1 3AJ to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 14 May 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
4 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
3 July 2017Notification of Mark Andrew Barclay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Mark Andrew Barclay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Malcolm Andrew Hurst as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Malcolm Andrew Hurst as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 August 2015Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages)
18 August 2015Director's details changed for Mr Mark Andrew Barclay on 9 July 2015 (2 pages)
15 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
1 May 2015Registration of charge 090307760001, created on 29 April 2015 (5 pages)
1 May 2015Registration of charge 090307760001, created on 29 April 2015 (5 pages)
13 February 2015Company name changed eyewear brands bolton LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
13 February 2015Company name changed eyewear brands bolton LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(24 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 100
(24 pages)