Company Information for CLARKE OPTICIANS LIMITED
STUDIO 512/513 THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM, B9 4DP,
|
Company Registration Number
06234338
Private Limited Company
Active |
Company Name | |
---|---|
CLARKE OPTICIANS LIMITED | |
Legal Registered Office | |
STUDIO 512/513 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4DP Other companies in CV4 | |
Company Number | 06234338 | |
---|---|---|
Company ID Number | 06234338 | |
Date formed | 2007-05-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 15/03/2023 | |
Account next due | 15/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-09 05:21:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BALJIT KAUR CHANA |
||
JAGDIP SINGH CHANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANNE CLARKE |
Company Secretary | ||
MATHEW IAN CLARKE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCO COVENTRY LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
OCO (BIRMINGHAM) LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
OCO COVENTRY LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
OCO (BIRMINGHAM) LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-15 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-15 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/03/18 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS BALJIT KAUR CHANA / 30/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAGDIP SINGH CHANA / 30/04/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 15/03/17 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 15/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 15/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 15/03/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX | |
AP01 | DIRECTOR APPOINTED MS BALJIT CHANA | |
AP01 | DIRECTOR APPOINTED MR JAGDIP CHANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW IAN CLARKE | |
TM02 | Termination of appointment of Patricia Anne Clarke on 2015-03-16 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/11 FROM Sovereign House, 12 Warwick Street, Coventry West Midlands CV5 6ET | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 13/09/07--------- £ SI 199@1=199 £ IC 1/200 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 02/05/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
Creditors Due Within One Year | 2013-12-31 | £ 79,963 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 88,566 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
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 CLARKE OPTICIANS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 20,034 |
Cash Bank In Hand | 2012-12-31 | £ 26,037 |
Current Assets | 2013-12-31 | £ 84,446 |
Current Assets | 2012-12-31 | £ 91,523 |
Debtors | 2013-12-31 | £ 8,848 |
Debtors | 2012-12-31 | £ 12,806 |
Fixed Assets | 2013-12-31 | £ 4,573 |
Fixed Assets | 2012-12-31 | £ 5,048 |
Shareholder Funds | 2013-12-31 | £ 8,469 |
Shareholder Funds | 2012-12-31 | £ 7,395 |
Stocks Inventory | 2013-12-31 | £ 55,564 |
Stocks Inventory | 2012-12-31 | £ 52,680 |
Tangible Fixed Assets | 2013-12-31 | £ 4,573 |
Tangible Fixed Assets | 2012-12-31 | £ 5,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as CLARKE OPTICIANS LIMITED are:
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. |