Company NameNorthumbrian Optical Limited
DirectorNeil Wilson
Company StatusActive
Company Number07363866
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Previous NameNorthumbrain Optical Limited

Business Activity

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

Directors

Director NameMr Neil Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleOptician Assistant
Country of ResidenceEngland
Correspondence Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameMr Mark Andrew Wilson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Millcroft Court
Blyth
Northumberland
NE24 3JG

Location

Registered Address13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Eleanor Needs
50.00%
Ordinary
1 at £1Mark Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,990
Cash£1,268
Current Liabilities£84,544

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 September 2013Termination of appointment of Mark Wilson as a director (1 page)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Termination of appointment of Mark Wilson as a director (1 page)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(3 pages)
5 July 2013Appointment of Mr Neil Wilson as a director (2 pages)
5 July 2013Appointment of Mr Neil Wilson as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 1
(3 pages)
9 November 2011Registered office address changed from the Bungalow Warkworth Avenue Blyth Northumberland NE24 3LH United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from the Bungalow Warkworth Avenue Blyth Northumberland NE24 3LH United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from the Bungalow Warkworth Avenue Blyth Northumberland NE24 3LH United Kingdom on 9 November 2011 (1 page)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
28 June 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
28 June 2011Company name changed northumbrain optical LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed northumbrain optical LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Current accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
2 September 2010Incorporation (22 pages)
2 September 2010Incorporation (22 pages)