Company NamePemberton Optics Ltd
DirectorAaron Essdale-Pemberton
Company StatusActive
Company Number06484310
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Aaron Essdale-Pemberton
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Wesley Close
South Cave
Brough
HU15 2EJ
Secretary NameMytle Pemberton
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Cadogan Street
Moss Side
Manchester
M14 4NE

Location

Registered Address17 The Paddock
Waterhouses
Durham
DH7 9AW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardDeerness

Financials

Year2013
Net Worth£12,528
Cash£4,471
Current Liabilities£17,179

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

1 June 2023Micro company accounts made up to 31 January 2023 (2 pages)
19 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 February 2023Registered office address changed from 43a Wesley Close South Cave Brough HU15 2EJ England to 17 the Paddock Waterhouses Durham DH7 9AW on 19 February 2023 (1 page)
29 November 2022Micro company accounts made up to 31 January 2022 (2 pages)
7 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
4 March 2022Registered office address changed from 20 Collier Gardens Hazlerigg Newcastle upon Tyne NE13 7FS England to 43a Wesley Close South Cave Brough HU15 2EJ on 4 March 2022 (1 page)
20 October 2021Director's details changed for Mr Aaron Pemberton on 20 October 2021 (2 pages)
13 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
30 June 2021Registered office address changed from 5 Aylesbury Way Forest Town Mansfield NG19 0GJ England to 20 Collier Gardens Hazlerigg Newcastle upon Tyne NE13 7FS on 30 June 2021 (1 page)
29 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
29 July 2020Registered office address changed from 56 Meadowlake Crescent Lincoln LN6 0HZ United Kingdom to 5 Aylesbury Way Forest Town Mansfield NG19 0GJ on 29 July 2020 (1 page)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Registered office address changed from 7 Cranberry Way Hull HU4 7AQ England to 56 Meadowlake Crescent Lincoln LN6 0HZ on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 7 Cranberry Way Hull HU4 7AQ England to 56 Meadowlake Crescent Lincoln LN6 0HZ on 30 October 2017 (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 March 2016Registered office address changed from 22 Warwickshire Close Hull HU5 5XF to 7 Cranberry Way Hull HU4 7AQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 22 Warwickshire Close Hull HU5 5XF to 7 Cranberry Way Hull HU4 7AQ on 31 March 2016 (1 page)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Registered office address changed from 28 Hayton Grove Hull HU4 6JX England to 22 Warwickshire Close Hull HU5 5XF on 31 October 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Registered office address changed from 28 Hayton Grove Hull HU4 6JX England to 22 Warwickshire Close Hull HU5 5XF on 31 October 2014 (1 page)
27 June 2014Registered office address changed from 11 College Square Westgate-on-Sea Kent CT8 8BW on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 11 College Square Westgate-on-Sea Kent CT8 8BW on 27 June 2014 (1 page)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
24 January 2014Registered office address changed from 213 the Boathouse Ocean Drive Gillingham Kent ME7 1FT England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 213 the Boathouse Ocean Drive Gillingham Kent ME7 1FT England on 24 January 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Registered office address changed from 213 Ocean Drive Gillingham Kent ME7 1FT England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 8 Elsa Street London E1 0NY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 8 Elsa Street London E1 0NY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 213 Ocean Drive Gillingham Kent ME7 1FT England on 30 September 2013 (1 page)
30 April 2013Registered office address changed from 7 Cranberry Way Hull HU4 7AQ United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 7 Cranberry Way Hull HU4 7AQ United Kingdom on 30 April 2013 (1 page)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages)
4 February 2011Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mr Aaron Pemberton on 1 January 2011 (2 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 21 Baker Street Flat 12a Hull East Riding of Yorkshire HU2 8HE on 7 September 2010 (1 page)
19 March 2010Director's details changed for Mr Aaron Pemberton on 21 February 2010 (2 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Aaron Pemberton on 21 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 21 finchley court grimsby lincolnshire DN31 2FE (1 page)
16 April 2009Return made up to 25/01/09; full list of members (3 pages)
16 April 2009Return made up to 25/01/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 21 finchley court grimsby lincolnshire DN31 2FE (1 page)
15 April 2009Director's change of particulars / aaron pemberton / 14/07/2008 (2 pages)
15 April 2009Director's change of particulars / aaron pemberton / 14/07/2008 (2 pages)
25 January 2008Incorporation (13 pages)
25 January 2008Incorporation (13 pages)