Amar Shah Optometrist Ltd. DARWEN


Founded in 2005, Amar Shah Optometrist, classified under reg no. 05520913 is an active company. Currently registered at Unit 317 BB3 1AE, Darwen the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Imran H., appointed on 30 September 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jennifer S. who worked with the the company until 30 December 2011.

Amar Shah Optometrist Ltd. Address / Contact

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

Company Information / Profile

Registration Number 05520913
Date of Incorporation Thu, 28th Jul 2005
Industry Other human health activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Imran H.

Position: Director

Appointed: 30 September 2022

Amar S.

Position: Director

Appointed: 30 September 2022

Resigned: 27 February 2023

Jennifer S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 January 2012

Amar S.

Position: Director

Appointed: 28 July 2005

Resigned: 30 September 2022

Jennifer S.

Position: Secretary

Appointed: 28 July 2005

Resigned: 30 December 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Ho2 Management Limited from Darwen, England. This PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Amar S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ho2 Management Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amar S.

Notified on 1 July 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth136 438108 042      
Balance Sheet
Cash Bank On Hand 84 458116 268125 899192 033284 329412 042448 745
Current Assets185 354147 909177 030175 226239 299328 284460 343516 063
Debtors30 33228 07327 47111 9589 49813 48417 52027 753
Net Assets Liabilities 108 042139 111127 250187 336282 241422 442484 226
Other Debtors 15 18718 3603 932 4 0765 2569 274
Property Plant Equipment 51 03143 13939 92533 87527 92523 36817 781
Total Inventories 35 37833 29137 36937 76830 47130 78139 565
Cash Bank In Hand118 79684 458      
Stocks Inventory36 22635 378      
Tangible Fixed Assets64 56551 031      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve133 870106 090      
Shareholder Funds136 438108 042      
Other
Accumulated Depreciation Impairment Property Plant Equipment 140 516153 354164 555173 968182 052187 472187 509
Additions Other Than Through Business Combinations Property Plant Equipment   7 9873 3632 134  
Amounts Owed To Related Parties   7 00522 2395 777  
Average Number Employees During Period  333333
Corporation Tax Payable 25 97929 003     
Corporation Tax Recoverable 2 5293 931     
Creditors 23 6819 6532 50680 84269 36357 42646 565
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -56 959-76 369    
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -69 861-46 718  
Finance Lease Liabilities Present Value Total  9 6532 5062 506   
Financial Commitments Other Than Capital Commitments  102 37586 62570 87555 125  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -616-464     
Increase From Depreciation Charge For Year Property Plant Equipment  12 83811 2019 4138 0847 0516 461
Increase In Loans Owed By Related Parties Due To Loans Advanced  61 27261 940    
Increase In Loans Owed To Related Parties Due To Loans Advanced   7 00585 09530 256  
Loans Owed By Related Parties 10 11614 429     
Loans Owed To Related Parties   7 00522 2395 777  
Net Current Assets Liabilities120 25988 026111 85495 469158 457258 921402 917469 498
Number Shares Issued Fully Paid  100100    
Other Creditors 23 6814 5806 7654 85811 4045 5981 524
Other Inventories  33 29137 36937 76830 471  
Other Taxation Social Security Payable 2 9444 275  36 78535 01033 334
Par Value Share 1 1    
Prepayments    4 2634 076  
Property Plant Equipment Gross Cost 191 547196 493204 480207 843209 977210 840205 290
Provisions For Liabilities Balance Sheet Subtotal 7 3346 2295 6384 9964 6053 8433 053
Taxation Social Security Payable  33 27846 52936 67536 936  
Total Additions Including From Business Combinations Property Plant Equipment  4 946   2 7192 938
Total Assets Less Current Liabilities184 824139 057154 993135 394192 332286 846426 285487 279
Total Borrowings  9 6532 5062 506   
Trade Creditors Trade Payables 15 76613 28912 31214 56421 17416 81811 707
Trade Debtors Trade Receivables 10 3573 7223 2465 2359 40812 26418 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 6316 424
Disposals Property Plant Equipment      1 8568 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases       148 854
Creditors Due After One Year37 30023 681      
Creditors Due Within One Year65 09559 883      
Number Shares Allotted 100      
Provisions For Liabilities Charges11 0867 334      
Revaluation Reserve2 4681 852      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, October 2023
Free Download (8 pages)

Company search