Millmead Optical Group Ltd

General information

Name:

Millmead Optical Group Limited

Office Address:

83 Sefton Lane Maghull L31 8BU Liverpool

Number: 06456147

Incorporation date: 2007-12-18

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millmead Optical Group has been in this business field for 17 years. Established under company registration number 06456147, the company is listed as a Private Limited Company. You may visit the headquarters of the firm during its opening hours at the following address: 83 Sefton Lane Maghull, L31 8BU Liverpool. The registered name of the firm got changed in 2017 to Millmead Optical Group Ltd. The company former business name was Yakira Group. This business's principal business activity number is 64209 which stands for Activities of other holding companies n.e.c.. Millmead Optical Group Limited reported its account information for the financial period up to 2022-06-30. The company's latest annual confirmation statement was filed on 2022-12-18.

The enterprise's trademark is "WALTER & HERBERT". They filed a trademark application on 21st August 2015 and their IPO licensed it after four months. The trademark's registration will no longer be valid after 21st August 2025.

Our database describing this particular enterprise's executives reveals the existence of four directors: Colin M., Michael C., James C. and Daniel T. who were appointed to their positions on 2021-06-11, 2008-04-02 and 2007-12-18.

  • Previous company's names
  • Millmead Optical Group Ltd 2017-06-26
  • Yakira Group Limited 2007-12-18

Trade marks

Trademark UK00003123477
Trademark image:-
Trademark name:WALTER & HERBERT
Status:Registered
Filing date:2015-08-21
Date of entry in register:2016-01-01
Renewal date:2025-08-21
Owner name:Yakira Group Limited
Owner address:83 Sefton Lane, Maghull, Liverpool, United Kingdom, L31 8BU

Company staff

Colin M.

Role: Secretary

Appointed: 11 June 2021

Latest update: 29 March 2024

Colin M.

Role: Director

Appointed: 11 June 2021

Latest update: 29 March 2024

Michael C.

Role: Director

Appointed: 02 April 2008

Latest update: 29 March 2024

James C.

Role: Director

Appointed: 18 December 2007

Latest update: 29 March 2024

Daniel T.

Role: Director

Appointed: 18 December 2007

Latest update: 29 March 2024

People with significant control

Executives who have control over the firm are as follows: James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to Thursday 30th June 2022 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (40 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Similar companies nearby

Closest companies