You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20:20 Optical Warehouse Limited NEWCASTLE UPON TYNE


Founded in 2003, 20:20 Optical Warehouse, classified under reg no. 04960847 is an active company. Currently registered at Rmt Accountants And Business Advisors Ltd NE12 8EG, Newcastle Upon Tyne the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

There is a single director in the company at the moment - Karen L., appointed on 12 November 2003. In addition, a secretary was appointed - Karen L., appointed on 12 November 2003. As of 11 May 2024, there was 1 ex director - Keith L.. There were no ex secretaries.

20:20 Optical Warehouse Limited Address / Contact

Office Address Rmt Accountants And Business Advisors Ltd
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960847
Date of Incorporation Wed, 12th Nov 2003
Industry Other human health activities
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (324 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Karen L.

Position: Director

Appointed: 12 November 2003

Karen L.

Position: Secretary

Appointed: 12 November 2003

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2003

Resigned: 12 November 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 12 November 2003

Resigned: 12 November 2003

Keith L.

Position: Director

Appointed: 12 November 2003

Resigned: 16 May 2020

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats established, there is Trustees O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rebecca L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Trustees O.

Notified on 16 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rebecca L.

Notified on 16 May 2020
Ceased on 16 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Karen L.

Notified on 16 May 2020
Ceased on 16 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Simon L.

Notified on 16 May 2020
Ceased on 16 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith L.

Notified on 6 April 2016
Ceased on 16 May 2020
Nature of control: 75,01-100% shares

Karen L.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand402 543285 199418 515500 519372 721471 928486 894
Current Assets541 326482 744544 404644 750541 753641 272667 159
Debtors108 263166 49596 369117 731137 702135 587124 808
Net Assets Liabilities362 573340 994421 851461 566432 414539 064604 433
Other Debtors108 263163 60985 81484 049100 11285 13073 449
Property Plant Equipment37 86728 68822 07316 90914 00521 65116 035
Total Inventories30 52031 05029 52026 50031 33033 757 
Other
Accumulated Depreciation Impairment Property Plant Equipment48 36957 54864 62970 05171 77176 64082 256
Additions Other Than Through Business Combinations Property Plant Equipment  4662581 59512 515 
Average Number Employees During Period1212119889
Balances Amounts Owed By Related Parties    39 127  
Balances Amounts Owed To Related Parties    300  
Bank Borrowings Overdrafts   50 000   
Corporation Tax Payable65 68539 66926 19862 23619 07235 58521 609
Corporation Tax Recoverable   16 68717 19117 19117 191
Creditors24 14615 8677 58850 690120 569119 03175 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases  417    
Increase From Depreciation Charge For Year Property Plant Equipment 9 1797 0815 4224 4994 8695 616
Net Current Assets Liabilities354 605332 519410 713498 095421 184522 241591 451
Number Shares Issued Fully Paid 22222 
Other Creditors24 14615 8677 58869030 24410 5079 954
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 779  
Other Disposals Property Plant Equipment    2 779  
Other Taxation Social Security Payable6 6528 5835 6896 7013 4784 7954 178
Par Value Share 11111 
Property Plant Equipment Gross Cost86 23686 23686 70286 96085 77698 291 
Provisions For Liabilities Balance Sheet Subtotal5 7534 3463 3472 7482 7754 8283 053
Total Assets Less Current Liabilities392 472361 207432 786515 004435 189543 892607 486
Trade Creditors Trade Payables82 20674 50171 19047 43167 77568 14439 967
Trade Debtors Trade Receivables 2 88610 55516 99520 39933 26634 168
Advances Credits Directors58 276112 54134 02437 877   
Advances Credits Made In Period Directors  28 932    
Advances Credits Repaid In Period Directors  107 449    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 20th, October 2023
Free Download (9 pages)

Company search

Advertisements