Active
Company Information for AVES OPTOMETRISTS LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
07032301
Private Limited Company
Active |
Company Name | ||
---|---|---|
AVES OPTOMETRISTS LIMITED | ||
Legal Registered Office | ||
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in CM17 | ||
Previous Names | ||
|
Company Number | 07032301 | |
---|---|---|
Company ID Number | 07032301 | |
Date formed | 2009-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 15:48:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR POLLY DULLEY | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DULLEY | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR ZAHIR ALLY KANJI | ||
CESSATION OF PAULINE DULLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TIMOTHY DULLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES | ||
Notification of Emsons Corporation Ltd as a person with significant control on 2023-07-31 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-07-31 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23 | ||
Change of details for Mrs Pauline Dulley as a person with significant control on 2023-05-23 | ||
Change of details for Mr Timothy Dulley as a person with significant control on 2023-05-23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
Previous accounting period shortened from 31/07/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/07/22 TO 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070323010002 | |
PSC04 | Change of details for Mrs Polly Dulley as a person with significant control on 2022-05-27 | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2021-08-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Director's details changed for Mr Imran Hakim on 2022-01-16 | ||
CH01 | Director's details changed for Mr Imran Hakim on 2022-01-16 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/21 TO 31/07/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/21 FROM 10-12 Mulberry Green Old Harlow Essex CM17 0ET | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/09/10 TO 31/03/10 | |
MISC | Certificate of fact - name correction from aves optometrist LIMITED to aves optometrists LIMITED | |
ANNOTATION | Other | |
CERTNM | Company name changed aves LIMITED\certificate issued on 11/04/10 | |
RES15 | CHANGE OF COMPANY NAME 11/10/20 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DULLEY / 19/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY DULLEY / 19/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 40,597 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 52,502 |
Creditors Due Within One Year | 2013-03-31 | £ 149,306 |
Creditors Due Within One Year | 2012-03-31 | £ 236,575 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,415 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,794 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVES OPTOMETRISTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 88,384 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 78,386 |
Current Assets | 2013-03-31 | £ 142,326 |
Current Assets | 2012-03-31 | £ 127,902 |
Debtors | 2013-03-31 | £ 11,452 |
Debtors | 2012-03-31 | £ 8,526 |
Fixed Assets | 2013-03-31 | £ 270,208 |
Fixed Assets | 2012-03-31 | £ 314,053 |
Shareholder Funds | 2013-03-31 | £ 220,216 |
Shareholder Funds | 2012-03-31 | £ 151,084 |
Stocks Inventory | 2013-03-31 | £ 42,490 |
Stocks Inventory | 2012-03-31 | £ 40,990 |
Tangible Fixed Assets | 2013-03-31 | £ 60,208 |
Tangible Fixed Assets | 2012-03-31 | £ 69,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as AVES OPTOMETRISTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |