General information

Name:

Opticmarket Ltd

Office Address:

3 Mellor Road Cheadle Hulme SK8 5AT Cheadle

Number: 03216110

Incorporation date: 1996-06-25

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Opticmarket Limited is located at Cheadle at 3 Mellor Road. You can look up the firm by referencing its postal code - SK8 5AT. Opticmarket's incorporation dates back to year 1996. This company is registered under the number 03216110 and company's current state is active. This business's SIC code is 86900 which means Other human health activities. Opticmarket Ltd filed its account information for the period up to Saturday 30th April 2022. The most recent confirmation statement was submitted on Sunday 25th June 2023.

At the moment, we have only a single director in the company: Karen F. (since 2001-06-01). The company had been supervised by David H. till sixteen years ago. In addition a different director, namely Jean H. gave up the position in May 2008. To find professional help with legal documentation, this particular company has been using the skills of Simon F. as a secretary for the last 9 years.

Financial data based on annual reports

Company staff

Simon F.

Role: Secretary

Appointed: 10 November 2015

Latest update: 23 April 2024

Karen F.

Role: Director

Appointed: 01 June 2001

Latest update: 23 April 2024

People with significant control

The companies that control this firm are: Fibrescore Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheadle at Cheadle Hulme, SK8 5AT, Cheshire and was registered as a PSC under the registration number 02795155.

Fibrescore Limited
Address: 3 Mellor Road Cheadle Hulme, Cheadle, Cheshire, SK8 5AT, England
Legal authority English Law
Legal form Private Limited Company
Country registered England And Wales
Place registered 02795155
Registration number 02795155
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 7 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 7 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 November 2013
Annual Accounts 5 November 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 November 2014
Annual Accounts 3 December 2015
Date Approval Accounts 3 December 2015
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to April 30, 2016 (AA)
filed on: 14th, November 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

8 Brookfield Avenue

Post code:

SK12 1HZ

City / Town:

Poynton

HQ address,
2013

Address:

8 Brookfield Avenue

Post code:

SK12 1HZ

City / Town:

Poynton

HQ address,
2014

Address:

8 Brookfield Avenue

Post code:

SK12 1HZ

City / Town:

Poynton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 47782 : Retail sale by opticians
27
Company Age

Similar companies nearby

Closest companies