Company NameOnlookers Opticians Limited
Company StatusActive
Company Number04586215
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Previous NameOn-Lookers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Andrew James Hodgson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMr Steven Mark Hodgson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMrs Hannah Elisabeth Hodgson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
Secretary NameMr Malcolm Hodgson
StatusCurrent
Appointed11 October 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameMalcolm Ernest Hodgson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleManufacturing Optician
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Mill Close
Driffield
East Yorkshire
YO25 6XF
Director NameMr Alan John Phillips
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence Address33 Silverdale Park
Silverton
Exeter
Devon
EX5 4JF
Secretary NameMrs Andrea Norma Parker
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ashleigh Drive
Crowhill
Nuneaton
Warwickshire
CV11 6SF
Secretary NameChristine Susan Schietaert
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year after company formation)
Appointment Duration17 years, 10 months (resigned 11 October 2021)
RoleCompany Director
Correspondence Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteonlookers.co.uk
Email address[email protected]
Telephone01377 200040
Telephone regionDriffield

Location

Registered Address83 Pexton Road Kelleythorpe Industrial
Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

1000 at £1Hodgson Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,804
Cash£33,998
Current Liabilities£52,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

15 December 2008Delivered on: 19 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Christine Susan Schietaert as a secretary on 11 October 2021 (1 page)
11 October 2021Appointment of Mr Malcolm Hodgson as a secretary on 11 October 2021 (2 pages)
15 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Director's details changed for Ms Hannah Elisabeth Dixon on 25 June 2016 (2 pages)
27 June 2016Director's details changed for Ms Hannah Elisabeth Dixon on 25 June 2016 (2 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Company name changed on-lookers LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
12 February 2014Company name changed on-lookers LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-22
(2 pages)
5 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-22
(1 page)
5 February 2014Change of name with request to seek comments from relevant body (1 page)
5 February 2014Change of name notice (1 page)
5 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-22
(1 page)
5 February 2014Change of name with request to seek comments from relevant body (1 page)
5 February 2014Change of name notice (1 page)
24 January 2014Appointment of Ms Hannah Elisabeth Dixon as a director (2 pages)
24 January 2014Appointment of Ms Hannah Elisabeth Dixon as a director (2 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
19 November 2013Secretary's details changed for Christine Susan Schietaert on 14 November 2013 (1 page)
19 November 2013Secretary's details changed for Christine Susan Schietaert on 14 November 2013 (1 page)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Termination of appointment of Malcolm Hodgson as a director (1 page)
2 April 2013Termination of appointment of Malcolm Hodgson as a director (1 page)
2 April 2013Appointment of Mr Andrew James Hodgson as a director (2 pages)
2 April 2013Appointment of Mr Steven Mark Hodgson as a director (2 pages)
2 April 2013Appointment of Mr Steven Mark Hodgson as a director (2 pages)
2 April 2013Appointment of Mr Andrew James Hodgson as a director (2 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 November 2009Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page)
11 November 2009Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page)
11 November 2009Director's details changed for Malcolm Ernest Hodgson on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Christine Susan Schietaert on 8 October 2009 (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 March 2009Registered office changed on 31/03/2009 from downs house unit 99 kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
31 March 2009Registered office changed on 31/03/2009 from downs house unit 99 kelleythorpe industrial estate driffield east yorkshire YO25 9DJ (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
18 November 2008Return made up to 11/11/08; full list of members (3 pages)
19 November 2007Return made up to 11/11/07; full list of members (6 pages)
19 November 2007Return made up to 11/11/07; full list of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 November 2005Return made up to 11/11/05; full list of members (6 pages)
23 November 2005Return made up to 11/11/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2004Return made up to 11/11/04; full list of members (6 pages)
17 November 2004Return made up to 11/11/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Return made up to 11/11/03; full list of members (6 pages)
21 January 2004Return made up to 11/11/03; full list of members (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: unit 2 bermuda innovation centre saint davids way nuneaton warwickshire CV10 7SG (1 page)
5 January 2004Registered office changed on 05/01/04 from: unit 2 bermuda innovation centre saint davids way nuneaton warwickshire CV10 7SG (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: empress house, 43A binley road coventry west midlands CV3 1HU (1 page)
23 December 2002Registered office changed on 23/12/02 from: empress house, 43A binley road coventry west midlands CV3 1HU (1 page)
12 December 2002Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
12 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 December 2002Ad 11/11/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
12 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
11 November 2002Incorporation (16 pages)
11 November 2002Incorporation (16 pages)