Company NameSpecsure Opticians (Consett) Limited
DirectorZagham Sharif
Company StatusActive
Company Number05807940
CategoryPrivate Limited Company
Incorporation Date5 May 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 The Derwent Centre
Consett
County Durham
DH8 5SD
Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Newcastle Upon Tyne
NE3 2EA
Secretary NameHoma Sharif
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMr Matthew Peter James Craft
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2022)
RoleOptician
Country of ResidenceEngland
Correspondence Address11-13 The Derwent Centre
Consett
County Durham
DH8 5SD

Contact

Websitespecsure.co.uk
Telephone01207 588625
Telephone regionConsett

Location

Registered Address11-13 The Derwent Centre
Consett
County Durham
DH8 5SD
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2013
Net Worth£27,184
Cash£32,451
Current Liabilities£54,875

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (2 weeks from now)

Filing History

17 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
7 October 2022Termination of appointment of Matthew Peter James Craft as a director on 6 October 2022 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 September 2022Appointment of Mr Zagham Sharif as a director on 16 September 2022 (2 pages)
16 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 June 2021Termination of appointment of Homa Sharif as a secretary on 24 June 2021 (1 page)
23 June 2021Appointment of Mr Matthew Peter James Craft as a director on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Zagham Sharif as a director on 23 June 2021 (1 page)
27 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
28 March 2018Cessation of Zagram Sharif as a person with significant control on 27 February 2018 (1 page)
28 March 2018Cessation of Homa Sharif as a person with significant control on 27 February 2018 (1 page)
28 March 2018Notification of Ilharia Holdings Limited as a person with significant control on 27 February 2018 (2 pages)
2 March 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
26 January 2018Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 1,000
(4 pages)
24 January 2018Notification of Homa Sharif as a person with significant control on 1 July 2016 (4 pages)
24 January 2018Change of share class name or designation (2 pages)
24 January 2018Change of details for Mr Zagram Sharif as a person with significant control on 1 July 2016 (5 pages)
17 January 2018Second filing of Confirmation Statement dated 05/05/2017 (5 pages)
17 January 2018Second filing of Confirmation Statement dated 05/05/2017 (5 pages)
17 June 2017Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/01/2018.
(5 pages)
17 June 2017Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/01/2018.
(5 pages)
17 June 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
16 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 July 2016Register inspection address has been changed to 11-13 the Derwent Centre Consett County Durham DH8 5SD (1 page)
13 July 2016Register inspection address has been changed to 11-13 the Derwent Centre Consett County Durham DH8 5SD (1 page)
13 July 2016Register(s) moved to registered inspection location 11-13 the Derwent Centre Consett County Durham DH8 5SD (1 page)
13 July 2016Annual return
Statement of capital on 2016-07-13
  • GBP 1,100

Statement of capital on 2018-01-17
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,100
(6 pages)
13 July 2016Register(s) moved to registered inspection location 11-13 the Derwent Centre Consett County Durham DH8 5SD (1 page)
13 July 2016Annual return
Statement of capital on 2016-07-13
  • GBP 1,100

Statement of capital on 2018-01-17
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,100
(5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,100
(5 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,100
(5 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,100
(5 pages)
10 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1,100
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 December 2013Secretary's details changed for Homa Sharif on 5 April 2013 (1 page)
8 December 2013Registered office address changed from 16 Lesbury Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5LB on 8 December 2013 (1 page)
8 December 2013Secretary's details changed for Homa Sharif on 5 April 2013 (1 page)
8 December 2013Secretary's details changed for Homa Sharif on 5 April 2013 (1 page)
8 December 2013Director's details changed for Zagham Sharif on 5 April 2013 (2 pages)
8 December 2013Registered office address changed from 16 Lesbury Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5LB on 8 December 2013 (1 page)
8 December 2013Director's details changed for Zagham Sharif on 5 April 2013 (2 pages)
8 December 2013Registered office address changed from 16 Lesbury Road, Heaton Newcastle upon Tyne Tyne & Wear NE6 5LB on 8 December 2013 (1 page)
8 December 2013Director's details changed for Zagham Sharif on 5 April 2013 (2 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Zagham Sharif on 1 December 2009 (2 pages)
21 July 2010Director's details changed for Zagham Sharif on 1 December 2009 (2 pages)
21 July 2010Director's details changed for Zagham Sharif on 1 December 2009 (2 pages)
21 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 July 2009Return made up to 05/05/09; full list of members (3 pages)
31 July 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 December 2008Return made up to 05/05/08; no change of members (4 pages)
8 December 2008Return made up to 05/05/08; no change of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 June 2007Return made up to 05/05/07; full list of members (2 pages)
5 May 2006Incorporation (20 pages)
5 May 2006Incorporation (20 pages)