Company Name20:20 Optical Warehouse Limited
DirectorKaren Little
Company StatusActive
Company Number04960847
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKaren Little
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Radcliffe Main Street
Corbridge
Northumberland
NE45 5LE
Secretary NameKaren Little
NationalityBritish
StatusCurrent
Appointed12 November 2003(same day as company formation)
RoleOptometry
Country of ResidenceEngland
Correspondence AddressThe Radcliffe Main Street
Corbridge
Northumberland
NE45 5LE
Director NameKeith Little
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleOptometry
Country of ResidenceEngland
Correspondence AddressThe Radcliffe Main Street
Corbridge
Northumberland
NE45 5LE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt Accountants And Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karen Little
50.00%
Ordinary
1 at £1Mr Keith Little
50.00%
Ordinary

Financials

Year2014
Net Worth£217,496
Cash£268,994
Current Liabilities£148,672

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

20 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
19 May 2023Notification of Trustees of the Keith Little Will Trust as a person with significant control on 16 May 2020 (2 pages)
19 May 2023Cessation of Rebecca Elizabeth Little (Executor of Keith Little (Deceased)) as a person with significant control on 16 May 2020 (1 page)
19 May 2023Cessation of Simon Oliver Little (Executor of Keith Little (Deceased)) as a person with significant control on 16 May 2020 (1 page)
19 May 2023Cessation of Karen Little (Executor of Keith Little (Deceased)) as a person with significant control on 16 May 2020 (1 page)
16 January 2023Change of details for Mrs Karen Little as a person with significant control on 16 May 2020 (2 pages)
13 January 2023Notification of Karen Little as a person with significant control on 16 May 2020 (2 pages)
13 January 2023Notification of Simon Oliver Little (Executor of Keith Little (Deceased)) as a person with significant control on 16 May 2020 (2 pages)
13 January 2023Notification of Rebecca Elizabeth Little (Executor of Keith Little (Deceased)) as a person with significant control on 16 May 2020 (2 pages)
13 January 2023Cessation of Keith Little (Deceased) as a person with significant control on 16 May 2020 (1 page)
30 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
19 August 2020Change of details for Keith Little as a person with significant control on 16 May 2020 (2 pages)
18 August 2020Termination of appointment of Keith Little as a director on 16 May 2020 (1 page)
19 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
6 August 2019Cessation of Karen Little as a person with significant control on 1 August 2019 (1 page)
6 August 2019Change of details for Keith Little as a person with significant control on 1 August 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 December 2018Change of details for Keith Little as a person with significant control on 12 November 2018 (2 pages)
3 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 December 2018Change of details for Karen Little as a person with significant control on 12 November 2018 (2 pages)
3 December 2018Director's details changed for Keith Little on 12 November 2018 (2 pages)
3 December 2018Director's details changed for Karen Little on 12 November 2018 (2 pages)
3 December 2018Secretary's details changed for Karen Little on 12 November 2018 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Registered office address changed from the Big Optician Stephen Street Newcastle upon Tyne NE6 1JX England on 22 March 2012 (1 page)
22 March 2012Registered office address changed from the Big Optician Stephen Street Newcastle upon Tyne NE6 1JX England on 22 March 2012 (1 page)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 November 2011Registered office address changed from the Big Optician Stephen Street Byker Newcastle upon Tyne NE6 1JX on 15 November 2011 (1 page)
15 November 2011Registered office address changed from the Big Optician Stephen Street Byker Newcastle upon Tyne NE6 1JX on 15 November 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Director's details changed for Keith Little on 11 November 2009 (2 pages)
17 November 2009Director's details changed for Karen Little on 11 November 2009 (2 pages)
17 November 2009Director's details changed for Karen Little on 11 November 2009 (2 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Keith Little on 11 November 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Return made up to 12/11/08; full list of members (4 pages)
9 December 2008Return made up to 12/11/08; full list of members (4 pages)
19 May 2008Ad 18/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2008Ad 18/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2008Return made up to 12/11/07; no change of members (7 pages)
21 January 2008Return made up to 12/11/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 December 2006Return made up to 12/11/06; full list of members (7 pages)
19 December 2006Return made up to 12/11/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
15 December 2005Return made up to 12/11/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 May 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
3 May 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
22 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003New director appointed (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 December 2003Registered office changed on 06/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New director appointed (1 page)
6 December 2003New secretary appointed;new director appointed (1 page)
6 December 2003New secretary appointed;new director appointed (1 page)
12 November 2003Incorporation (16 pages)
12 November 2003Incorporation (16 pages)