Company NameOpticaid UK Limited
DirectorGillian Eileen Marchbank
Company StatusActive
Company Number03546836
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Previous NamesOpticaid UK Limited and Franco Remaldi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameJoan Marchbank
NationalityBritish
StatusCurrent
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address106 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8NR
Director NameMrs Gillian Eileen Marchbank
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(21 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Roger Everitt Marchbank
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8NR
Director NameMrs Jane Elizabeth Elms
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Bolling Road
Ilkley
Leeds
West Yorkshire
LS29 8QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteopticaid.net

Location

Registered AddressSizers Court Henshaw Lane
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

52 at £1Joan Marchbank
52.00%
Ordinary
24 at £1Colin Harvey Marchbank
24.00%
Ordinary
24 at £1Gregory John Marchbank
24.00%
Ordinary

Financials

Year2014
Net Worth£371,382
Cash£138,184
Current Liabilities£139,187

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
16 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
26 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Roger Everitt Marchbank as a director on 28 May 2019 (1 page)
28 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 April 2019Appointment of Mrs Gillian Eileen Marchbank as a director on 12 April 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
7 May 2010Termination of appointment of Jane Elms as a director (1 page)
7 May 2010Termination of appointment of Jane Elms as a director (1 page)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Roger Everitt Marchbank on 16 April 2010 (2 pages)
7 May 2010Termination of appointment of Jane Elms as a director (1 page)
7 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Roger Everitt Marchbank on 16 April 2010 (2 pages)
7 May 2010Termination of appointment of Jane Elms as a director (1 page)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 April 2008Director's change of particulars / jane baker / 28/12/2007 (1 page)
16 April 2008Director's change of particulars / jane baker / 28/12/2007 (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 April 2004Return made up to 16/04/04; full list of members (7 pages)
19 April 2004Return made up to 16/04/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 April 2003Return made up to 16/04/03; full list of members (7 pages)
28 April 2003Return made up to 16/04/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
25 April 2002Return made up to 16/04/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
4 August 2000Memorandum and Articles of Association (11 pages)
4 August 2000Memorandum and Articles of Association (11 pages)
1 August 2000Company name changed franco remaldi LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed franco remaldi LIMITED\certificate issued on 02/08/00 (2 pages)
7 July 2000Memorandum and Articles of Association (11 pages)
7 July 2000Memorandum and Articles of Association (11 pages)
30 June 2000Company name changed opticaid uk LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed opticaid uk LIMITED\certificate issued on 03/07/00 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
21 April 2000Return made up to 16/04/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
19 April 1999Return made up to 16/04/99; full list of members (6 pages)
19 April 1999Return made up to 16/04/99; full list of members (6 pages)
10 May 1998Ad 29/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 May 1998Ad 29/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
10 May 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
16 April 1998Incorporation (17 pages)
16 April 1998Incorporation (17 pages)