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

CLAYTON OPTOMETRIC SERVICES LIMITED

8 & 10 ALBERT ROAD, WIDNES, CHESHIRE, WA8 6JE,
Company Registration Number
05821550
Private Limited Company
Active

Company Overview

About Clayton Optometric Services Ltd
CLAYTON OPTOMETRIC SERVICES LIMITED was founded on 2006-05-18 and has its registered office in Widnes. The organisation's status is listed as "Active". Clayton Optometric Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
CLAYTON OPTOMETRIC SERVICES LIMITED
 
Legal Registered Office
8 & 10 ALBERT ROAD
WIDNES
CHESHIRE
WA8 6JE
Other companies in CH8
 
Previous Names
HIGH RAIN LIMITED12/06/2006
Filing Information
Company Number 05821550
Company ID Number 05821550
Date formed 2006-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884845468  
Last Datalog update: 2024-05-05 12:31:32
Primary Source:Companies House
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.
Companies with same name CLAYTON OPTOMETRIC SERVICES LIMITED
The following companies were found which have the same name as CLAYTON OPTOMETRIC SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAYTON OPTOMETRIC SERVICES IOM LIMITED BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD Active - Proposal to Strike off Company formed on the 2017-09-08

Company Officers of CLAYTON OPTOMETRIC SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAHIR JOSEPH MULLAN
Company Secretary 2017-05-24
JOHN WILLIAM BLANEY
Director 2006-06-05
CAHIR JOSEPH MULLAN
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH BLANEY
Company Secretary 2016-07-02 2017-05-24
DEBORAH BLANEY
Director 2016-07-02 2017-03-23
DEBORAH BLANEY
Company Secretary 2006-06-05 2016-07-01
DEBORAH BLANEY
Director 2009-06-19 2016-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-05-18 2006-06-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-05-18 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAHIR JOSEPH MULLAN CLAYTON OPTOMETRIC SERVICES IOM LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
CAHIR JOSEPH MULLAN RIHAC LIMITED Director 2014-11-12 CURRENT 2014-11-12 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-12-1231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Brynford House Brynford Street Holywell Flintshire CH8 7rd
2023-12-11Director's details changed for Mr Cahir Joseph Mullan on 2023-12-11
2023-12-11Change of details for Rihac Limited as a person with significant control on 2023-12-11
2023-12-11SECRETARY'S DETAILS CHNAGED FOR MR CAHIR JOSEPH MULLAN on 2023-12-11
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-21CESSATION OF JOHN WILLIAM BLANEY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21Change of details for Rihac Limited as a person with significant control on 2022-09-08
2023-02-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BLANEY
2022-06-06CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CESSATION OF DEBORAH BLANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14CESSATION OF DEBORAH BLANEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14Notification of Rihac Limited as a person with significant control on 2021-05-19
2022-01-14Notification of Rihac Limited as a person with significant control on 2021-05-19
2022-01-14PSC02Notification of Rihac Limited as a person with significant control on 2021-05-19
2022-01-14PSC07CESSATION OF DEBORAH BLANEY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-07-07AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CH01Director's details changed for John William Blaney on 2018-05-19
2018-11-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-06-21PSC04Change of details for Mr John William Blaney as a person with significant control on 2017-05-24
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BLANEY
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM BLANEY
2018-01-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09DISS40Compulsory strike-off action has been discontinued
2017-08-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 120
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-15CH01Director's details changed for John William Blaney on 2017-05-24
2017-06-15AP03Appointment of Mr Cahir Joseph Mullan as company secretary on 2017-05-24
2017-06-15TM02Termination of appointment of Deborah Blaney on 2017-05-24
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BLANEY
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20AP03Appointment of Mrs Deborah Blaney as company secretary on 2016-07-02
2016-07-20AP01DIRECTOR APPOINTED MRS DEBORAH BLANEY
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BLANEY
2016-07-18TM02Termination of appointment of Deborah Blaney on 2016-07-01
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-02AR0118/05/16 ANNUAL RETURN FULL LIST
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058215500002
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01SH08Change of share class name or designation
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 120
2016-01-19SH0115/12/15 STATEMENT OF CAPITAL GBP 120
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0118/05/15 FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR CAHIR JOSEPH MULLAN
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0118/05/14 FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM SUMNER HOUSE ST. THOMASS ROAD CHORLEY LANCS PR7 1HP
2014-04-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-26AR0118/05/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0118/05/12 FULL LIST
2011-12-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-25AR0118/05/11 FULL LIST
2010-11-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-18AR0118/05/10 FULL LIST
2009-11-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-07288aDIRECTOR APPOINTED DEBORAH BLANEY
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM BRIARWOOD, 28 PLYMYARD AVENUE BROMBOROUGH WIRRAL CH62 6BN
2009-07-0788(2)AD 19/06/09 GBP SI 48@1=48 GBP IC 52/100
2009-07-0788(2)AD 19/06/09 GBP SI 50@1=50 GBP IC 2/52
2009-06-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-09-13225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-09-1388(2)RAD 05/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12CERTNMCOMPANY NAME CHANGED HIGH RAIN LIMITED CERTIFICATE ISSUED ON 12/06/06
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-06-08288bSECRETARY RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-05-18NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CLAYTON OPTOMETRIC SERVICES 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 CLAYTON OPTOMETRIC SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CLAYTON OPTOMETRIC SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLAYTON OPTOMETRIC SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAYTON OPTOMETRIC SERVICES LIMITED
Trademarks
We have not found any records of CLAYTON OPTOMETRIC SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAYTON OPTOMETRIC SERVICES 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 CLAYTON OPTOMETRIC SERVICES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where CLAYTON OPTOMETRIC SERVICES 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 CLAYTON OPTOMETRIC SERVICES 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 CLAYTON OPTOMETRIC SERVICES 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.