Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER GAGE OPTICIANS LIMITED
Company Information for

ALEXANDER GAGE OPTICIANS LIMITED

UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
Company Registration Number
03213042
Private Limited Company
Active

Company Overview

About Alexander Gage Opticians Ltd
ALEXANDER GAGE OPTICIANS LIMITED was founded on 1996-06-17 and has its registered office in Darwen. The organisation's status is listed as "Active". Alexander Gage Opticians Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALEXANDER GAGE OPTICIANS LIMITED
 
Legal Registered Office
UNIT 317
INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in S8
 
Filing Information
Company Number 03213042
Company ID Number 03213042
Date formed 1996-06-17
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 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB667386780  
Last Datalog update: 2023-11-06 16:30:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER GAGE OPTICIANS LIMITED
Is this data useful to you?
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.

Company Officers of ALEXANDER GAGE OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH GAGE
Company Secretary 1996-06-17
ALEXANDER MICHAEL DANIEL GAGE
Director 1996-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD DONALD WING
Company Secretary 1996-06-17 1996-06-17
BONUSWORTH LIMITED
Director 1996-06-17 1996-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH GAGE 2012 VISION (YORKSHIRE) LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
ALEXANDER MICHAEL DANIEL GAGE 2012 VISION (YORKSHIRE) LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21Change of details for Ho2 Management Limited as a person with significant control on 2021-11-30
2023-07-05CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-05-25Change of details for Mrs Sarah Elizabeth Gage as a person with significant control on 2023-05-23
2023-05-25Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23
2023-01-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11Current accounting period shortened from 30/11/22 TO 31/12/21
2023-01-09Termination of appointment of Sarah Elizabeth Gage on 2021-11-30
2022-07-05CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-04-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AA01Previous accounting period extended from 31/08/21 TO 30/11/21
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-18RES12Resolution of varying share rights or name
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-12-14Particulars of variation of rights attached to shares
2021-12-14SH10Particulars of variation of rights attached to shares
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 857 Chesterfield Road Woodseats Sheffield South Yorkshire S8 0SQ
2021-12-13Notification of Ho2 Management Limited as a person with significant control on 2021-11-30
2021-12-13DIRECTOR APPOINTED MR IMRAN HAKIM
2021-12-13AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2021-12-13PSC02Notification of Ho2 Management Limited as a person with significant control on 2021-11-30
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 857 Chesterfield Road Woodseats Sheffield South Yorkshire S8 0SQ
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-05-18AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-04-26AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-04-11AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-21AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0117/06/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0117/06/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0117/06/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0117/06/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0117/06/11 ANNUAL RETURN FULL LIST
2011-05-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0117/06/10 ANNUAL RETURN FULL LIST
2010-05-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-25363aReturn made up to 17/06/09; full list of members
2009-05-08AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-22363aReturn made up to 17/06/08; full list of members
2008-03-13AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-26363aReturn made up to 17/06/07; full list of members
2007-03-28AA31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-06-21363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-09363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-06363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-26363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-26363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-13363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-07363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-24288cSECRETARY'S PARTICULARS CHANGED
2000-05-24288cDIRECTOR'S PARTICULARS CHANGED
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-16363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/98
1998-07-21363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-1888(2)RAD 29/08/97--------- £ SI 99@1=99 £ IC 1/100
1997-08-01363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-07-24288bSECRETARY RESIGNED
1996-11-20225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 105 TAPTON HILL ROAD SHEFFIELD S10 5GB
1996-08-15395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03288NEW SECRETARY APPOINTED
1996-07-03288NEW DIRECTOR APPOINTED
1996-07-03ELRESS252 DISP LAYING ACC 25/06/96
1996-07-03ELRESS366A DISP HOLDING AGM 25/06/96
1996-07-03ELRESS386 DISP APP AUDS 25/06/96
1996-06-25288DIRECTOR RESIGNED
1996-06-25288DIRECTOR RESIGNED
1996-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ALEXANDER GAGE OPTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER GAGE OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-08-15 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-08 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 29,534
Creditors Due After One Year 2012-08-31 £ 41,826
Creditors Due After One Year 2012-08-31 £ 41,826
Creditors Due After One Year 2011-08-31 £ 52,802
Creditors Due Within One Year 2013-08-31 £ 79,346
Creditors Due Within One Year 2012-08-31 £ 75,539
Creditors Due Within One Year 2012-08-31 £ 75,539
Creditors Due Within One Year 2011-08-31 £ 79,132
Provisions For Liabilities Charges 2013-08-31 £ 1,163
Provisions For Liabilities Charges 2012-08-31 £ 1,524
Provisions For Liabilities Charges 2012-08-31 £ 1,524
Provisions For Liabilities Charges 2011-08-31 £ 1,910

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-11-30

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 ALEXANDER GAGE OPTICIANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 4,376
Cash Bank In Hand 2012-08-31 £ 4,376
Current Assets 2013-08-31 £ 43,671
Current Assets 2012-08-31 £ 45,428
Current Assets 2012-08-31 £ 45,428
Current Assets 2011-08-31 £ 51,521
Debtors 2013-08-31 £ 7,798
Debtors 2012-08-31 £ 7,746
Debtors 2012-08-31 £ 7,746
Debtors 2011-08-31 £ 18,980
Fixed Assets 2013-08-31 £ 71,266
Fixed Assets 2012-08-31 £ 76,785
Fixed Assets 2012-08-31 £ 76,785
Fixed Assets 2011-08-31 £ 82,657
Shareholder Funds 2013-08-31 £ 4,894
Shareholder Funds 2012-08-31 £ 3,324
Shareholder Funds 2012-08-31 £ 3,324
Stocks Inventory 2013-08-31 £ 35,771
Stocks Inventory 2012-08-31 £ 33,306
Stocks Inventory 2012-08-31 £ 33,306
Stocks Inventory 2011-08-31 £ 32,441
Tangible Fixed Assets 2013-08-31 £ 50,080
Tangible Fixed Assets 2012-08-31 £ 53,834
Tangible Fixed Assets 2012-08-31 £ 53,834
Tangible Fixed Assets 2011-08-31 £ 57,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEXANDER GAGE OPTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER GAGE OPTICIANS LIMITED
Trademarks
We have not found any records of ALEXANDER GAGE OPTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER GAGE OPTICIANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as ALEXANDER GAGE OPTICIANS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER GAGE OPTICIANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER GAGE OPTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER GAGE OPTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.