Company NameDavis Payroll Limited
DirectorSarah Louise Bonnard
Company StatusActive
Company Number08586896
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Previous NameOpticare Antrim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Sarah Louise Bonnard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 10 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr Michael McCourt
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 20 The Old Offices
Urlay Nook Road
Eaglescliffe
TS16 0LA
Director NameMiss Rachel Sarah Davis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Easter Park Barton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RY
Director NameMr Marcus Kieron Davis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2015)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address72 St. Georges Gate
Middleton St. George
Darlington
County Durham
DL2 1FE
Director NameMiss Emma Louise Bonnard
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Easter Park Barton Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RY

Contact

Websitewww.davsq.com

Location

Registered AddressHampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Marcus Davis
40.00%
Ordinary
40 at £1Rachel Davis
40.00%
Ordinary
20 at £1Marlene Davis
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 January 2024 (4 months, 1 week ago)
Next Return Due16 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
5 September 2020Registered office address changed from 10 Easter Park Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 5 September 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 January 2020Termination of appointment of Rachel Sarah Davis as a director on 31 December 2019 (1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Cessation of Rachel Sarah Davis as a person with significant control on 1 October 2019 (1 page)
1 November 2019Notification of Sarah Louise Bonnard as a person with significant control on 1 October 2019 (2 pages)
17 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 December 2017Termination of appointment of Emma Louise Bonnard as a director on 1 December 2017 (1 page)
14 December 2017Termination of appointment of Emma Louise Bonnard as a director on 1 December 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Appointment of Miss Emma Louise Bonnard as a director on 1 May 2015 (2 pages)
24 July 2015Appointment of Miss Sarah Louise Bonnard as a director on 1 May 2015 (2 pages)
24 July 2015Appointment of Miss Sarah Louise Bonnard as a director on 1 May 2015 (2 pages)
24 July 2015Appointment of Miss Emma Louise Bonnard as a director on 1 May 2015 (2 pages)
24 July 2015Termination of appointment of Marcus Kieron Davis as a director on 30 April 2015 (1 page)
24 July 2015Appointment of Miss Emma Louise Bonnard as a director on 1 May 2015 (2 pages)
24 July 2015Termination of appointment of Marcus Kieron Davis as a director on 30 April 2015 (1 page)
24 July 2015Appointment of Miss Sarah Louise Bonnard as a director on 1 May 2015 (2 pages)
30 April 2015Appointment of Mr Marcus Kieron Davis as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Marcus Kieron Davis as a director on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
9 April 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Easter Park Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA to 10 Easter Park Barton Road Riverside Park Middlesbrough Cleveland TS2 1RY on 30 March 2015 (1 page)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
14 October 2014Company name changed opticare antrim LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
14 October 2014Company name changed opticare antrim LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
8 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
7 October 2014Appointment of Miss Rachel Sarah Davis as a director on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Michael Mccourt as a director on 1 September 2014 (1 page)
7 October 2014Appointment of Miss Rachel Sarah Davis as a director on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Michael Mccourt as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Michael Mccourt as a director on 1 September 2014 (1 page)
7 October 2014Appointment of Miss Rachel Sarah Davis as a director on 1 September 2014 (2 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(21 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(21 pages)