Holley Optometrists Ltd CLOGHER


Holley Optometrists started in year 2014 as Private Limited Company with registration number NI626113. The Holley Optometrists company has been functioning successfully for ten years now and its status is active. The firm's office is based in Clogher at 21 Main Street. Postal code: BT76 0AA.

The firm has 2 directors, namely Roy N., Maire N.. Of them, Roy N., Maire N. have been with the company the longest, being appointed on 31 January 2017. Currenlty, the firm lists one former director, whose name is William H. and who left the the firm on 31 January 2017. In addition, there is one former secretary - Carole H. who worked with the the firm until 31 January 2017.

Holley Optometrists Ltd Address / Contact

Office Address 21 Main Street
Town Clogher
Post code BT76 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI626113
Date of Incorporation Mon, 11th Aug 2014
Industry Retail sale by opticians
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Roy N.

Position: Director

Appointed: 31 January 2017

Maire N.

Position: Director

Appointed: 31 January 2017

Carole H.

Position: Secretary

Appointed: 11 August 2014

Resigned: 31 January 2017

William H.

Position: Director

Appointed: 11 August 2014

Resigned: 31 January 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is R N Eyecare Ltd from Clogher, Northern Ireland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is William H. This PSC has significiant influence or control over the company,.

R N Eyecare Ltd

21 Main Street, Clogher, BT76 0AA, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 January 2017
Nature of control: 75,01-100% shares

William H.

Notified on 11 August 2016
Ceased on 31 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-19 8674 440107 590     
Balance Sheet
Cash Bank On Hand    43 383208 294310 839240 502
Current Assets69 00078 956233 070285 479409 394626 687707 601647 654
Debtors25 60528 375  304 761357 143325 697329 325
Net Assets Liabilities  107 590197 415266 332284 737284 761231 270
Other Debtors    6 5028 1713 3234 445
Property Plant Equipment    100 867107 48777 57857 743
Total Inventories    61 25061 25071 06577 827
Cash Bank In Hand4331 408      
Intangible Fixed Assets19 43317 233      
Net Assets Liabilities Including Pension Asset Liability-19 8674 440107 590     
Stocks Inventory42 96249 173      
Tangible Fixed Assets105 79990 494      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-19 9674 340      
Shareholder Funds-19 8674 440107 590     
Other
Accumulated Amortisation Impairment Intangible Assets    11 36713 56715 76717 967
Accumulated Depreciation Impairment Property Plant Equipment    110 807146 332185 272205 875
Amounts Owed By Associates       20 315
Amounts Owed By Group Undertakings    287 201336 652296 652245 652
Average Number Employees During Period    9888
Bank Borrowings Overdrafts    447 50035 80225 153
Creditors  209 125172 17817 42491 61467 44848 293
Finance Lease Liabilities Present Value Total    17 42444 11431 64623 140
Fixed Assets125 232107 727103 365134 184111 500115 92083 81161 776
Increase From Amortisation Charge For Year Intangible Assets     2 2002 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment     35 52538 94020 603
Intangible Assets    10 6338 4336 2334 033
Intangible Assets Gross Cost    22 00022 00022 000 
Net Current Assets Liabilities-124 515-85 66324 900116 599191 164280 643282 965228 617
Other Creditors    11 14777 770118 88873 339
Other Taxation Social Security Payable    17 76033 59228 5849 944
Property Plant Equipment Gross Cost    211 674253 819262 850263 618
Provisions For Liabilities Balance Sheet Subtotal  14 67522 72018 90820 21214 56710 830
Total Additions Including From Business Combinations Property Plant Equipment     42 1459 031768
Total Assets Less Current Liabilities71722 064128 265250 783302 664396 563366 776290 393
Trade Creditors Trade Payables    180 39931 63690 120171 832
Trade Debtors Trade Receivables    11 05812 32025 72258 913
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 0005 727    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 9763 298    
Accruals Deferred Income 5 6146 000     
Creditors Due Within One Year193 515164 619212 146     
Intangible Fixed Assets Aggregate Amortisation Impairment2 5674 767      
Intangible Fixed Assets Amortisation Charged In Period 2 200      
Intangible Fixed Assets Cost Or Valuation22 00022 000      
Provisions For Liabilities Charges20 58417 62414 675     
Tangible Fixed Assets Additions 565      
Tangible Fixed Assets Cost Or Valuation128 242128 807      
Tangible Fixed Assets Depreciation22 44338 313      
Tangible Fixed Assets Depreciation Charged In Period 15 870      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, October 2023
Free Download (10 pages)

Company search