Skye Optometrists Limited DARWEN


Founded in 2012, Skye Optometrists, classified under reg no. 07962170 is an active company. Currently registered at Unit 317 India Mill Business Centre BB3 1AE, Darwen the company has been in the business for twelve years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely David F., Dawood A. and Sen G. and others. Of them, Imran H. has been with the company the longest, being appointed on 21 January 2019 and David F. has been with the company for the least time - from 1 November 2021. As of 9 June 2024, there were 2 ex directors - Susan W., Rosemary B. and others listed below. There were no ex secretaries.

Skye Optometrists Limited Address / Contact

Office Address Unit 317 India Mill Business Centre
Office Address2 Bolton Road
Town Darwen
Post code BB3 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07962170
Date of Incorporation Thu, 23rd Feb 2012
Industry Other human health activities
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David F.

Position: Director

Appointed: 01 November 2021

Dawood A.

Position: Director

Appointed: 01 October 2021

Sen G.

Position: Director

Appointed: 01 October 2021

Felix R.

Position: Director

Appointed: 25 April 2019

Nichola M.

Position: Director

Appointed: 25 April 2019

Imran H.

Position: Director

Appointed: 21 January 2019

Susan W.

Position: Director

Appointed: 23 February 2012

Resigned: 04 July 2019

Rosemary B.

Position: Director

Appointed: 23 February 2012

Resigned: 04 July 2019

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2012

Resigned: 23 February 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Ho2 Management Limited from Darwen, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ho2 Management Ltd that entered Darwen, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rosemary B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Ho2 Management Limited

Unit 317 India Mill Business Centre, Bolton Road, Darwen, Lancashire, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 5476314
Notified on 5 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ho2 Management Ltd

Unit 317 India Mill Business Centre Bolton Road, Darwen, Lancashire, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05476314
Notified on 5 December 2018
Ceased on 22 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosemary B.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% shares

Susan W.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-11-30
Net Worth416 669491 462   
Balance Sheet
Cash Bank On Hand 109 213197 619244 003160 792
Current Assets200 150202 558299 604381 294280 500
Debtors27 64431 64036 38063 43552 167
Net Assets Liabilities 491 462602 867696 364643 370
Other Debtors 6 6092 6405 4231 317
Property Plant Equipment 35 60225 80230 53426 225
Total Inventories 61 70565 60573 85667 541
Cash Bank In Hand122 565109 213   
Intangible Fixed Assets593 750562 500   
Stocks Inventory49 94161 705   
Tangible Fixed Assets42 06635 602   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve416 569491 362   
Shareholder Funds416 669491 462   
Other
Accrued Liabilities Deferred Income 31 92227 97658 24613 045
Accumulated Amortisation Impairment Intangible Assets 62 50093 750125 000145 833
Accumulated Depreciation Impairment Property Plant Equipment 47 03858 45767 05372 869
Corporation Tax Payable 63 56874 87664 48070 862
Creditors 303 153249 724215 464140 004
Deferred Tax Asset Debtors   2 718 
Dividends Paid On Shares   500 000 
Fixed Assets635 816598 102 530 534505 392
Future Minimum Lease Payments Under Non-cancellable Operating Leases   309 750281 750
Increase From Amortisation Charge For Year Intangible Assets  31 25031 25020 833
Increase From Depreciation Charge For Year Property Plant Equipment  11 4198 5965 816
Intangible Assets 562 500531 250500 000479 167
Intangible Assets Gross Cost 625 000625 000625 000 
Net Current Assets Liabilities212 046100 59549 880165 830140 496
Number Shares Issued Fully Paid  100100 
Other Creditors 160 05694 71842 518294
Other Taxation Social Security Payable 3 0132 9652 6212 771
Par Value Share 111 
Prepayments Accrued Income 8 6079 56230 64826 320
Property Plant Equipment Gross Cost 82 64084 25997 58799 094
Provisions For Liabilities Balance Sheet Subtotal 6 0454 065 2 518
Total Additions Including From Business Combinations Property Plant Equipment  1 61913 3281 507
Total Assets Less Current Liabilities423 770497 507606 932696 364645 888
Trade Creditors Trade Payables 44 59449 18947 59953 032
Trade Debtors Trade Receivables 16 42424 17824 64624 530
Creditors Due Within One Year412 196303 153   
Intangible Fixed Assets Aggregate Amortisation Impairment31 25062 500   
Intangible Fixed Assets Amortisation Charged In Period 31 250   
Intangible Fixed Assets Cost Or Valuation625 000625 000   
Net Assets Liability Excluding Pension Asset Liability416 669491 462   
Number Shares Allotted 100   
Provisions For Liabilities Charges7 1016 045   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 13 624   
Tangible Fixed Assets Cost Or Valuation69 01682 640   
Tangible Fixed Assets Depreciation26 95047 038   
Tangible Fixed Assets Depreciation Charged In Period 20 088   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, October 2023
Free Download (9 pages)

Company search