You are here: bizstats.co.uk > a-z index > I list > IR list

Irlam Optical Ltd DARWEN


Irlam Optical started in year 2012 as Private Limited Company with registration number 08158324. The Irlam Optical company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Darwen at India Mill Business Centre. Postal code: BB3 1AE.

The company has 2 directors, namely Imran H., Sohail H.. Of them, Sohail H. has been with the company the longest, being appointed on 26 July 2012 and Imran H. has been with the company for the least time - from 30 April 2019. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Irlam Optical Ltd Address / Contact

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

Company Information / Profile

Registration Number 08158324
Date of Incorporation Thu, 26th Jul 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 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Imran H.

Position: Director

Appointed: 30 April 2019

Sohail H.

Position: Director

Appointed: 26 July 2012

Ho2 Management Ltd

Position: Corporate Director

Appointed: 27 July 2012

Resigned: 27 July 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Sohail Hakim Ltd from Bolton, England. This PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ho2 Management Ltd that put Darwen, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Sohail Hakim Ltd

14 Howcroft Close, Bolton, BL1 2XW, England

Legal authority Companies Act 1985
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 06780359
Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Ho2 Management Ltd

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

Legal authority Companies Act 1985
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 05476134
Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-292014-08-292015-08-292016-08-292017-08-31
Balance Sheet
Cash Bank On Hand   47 68247 510
Current Assets49 499109 26185 590110 889106 145
Debtors23 45131 45427 47644 53829 511
Other Debtors    4 466
Property Plant Equipment   77 42666 577
Total Inventories   18 66929 124
Cash Bank In Hand13 59665 25339 71047 682 
Intangible Fixed Assets77 15557 86638 57719 288 
Net Assets Liabilities Including Pension Asset Liability5 89959 54121 882683 
Stocks Inventory12 45212 55418 40418 669 
Tangible Fixed Assets102 87594 83689 03177 426 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve5 79959 44121 782583 
Other
Accumulated Amortisation Impairment Intangible Assets   77 15696 444
Accumulated Depreciation Impairment Property Plant Equipment   67 46979 218
Average Number Employees During Period    5
Creditors   206 920165 892
Fixed Assets180 030152 702127 60896 71466 577
Increase From Amortisation Charge For Year Intangible Assets    19 288
Increase From Depreciation Charge For Year Property Plant Equipment    11 749
Intangible Assets   19 288 
Intangible Assets Gross Cost   96 444 
Net Current Assets Liabilities-174 131-93 161-105 726-96 031-59 747
Other Creditors   121 683121 807
Other Taxation Social Security Payable   46 05023 821
Property Plant Equipment Gross Cost   144 895145 795
Total Additions Including From Business Combinations Property Plant Equipment    900
Total Assets Less Current Liabilities   6836 830
Trade Creditors Trade Payables   39 18720 264
Trade Debtors Trade Receivables   44 53825 045
Capital Employed5 89959 54121 882683 
Creditors Due Within One Year223 630202 422191 316206 920 
Intangible Fixed Assets Additions96 444    
Intangible Fixed Assets Aggregate Amortisation Impairment19 28938 57857 86777 156 
Intangible Fixed Assets Amortisation Charged In Period19 28919 28919 28919 289 
Intangible Fixed Assets Cost Or Valuation96 44496 44496 44496 444 
Number Shares Allotted100100100100 
Number Shares Allotted Increase Decrease During Period100    
Par Value Share1111 
Share Capital Allotted Called Up Paid100100100100 
Tangible Fixed Assets Additions121 03011 9019 9062 058 
Tangible Fixed Assets Cost Or Valuation121 030132 931142 837144 895 
Tangible Fixed Assets Depreciation18 15538 09553 80667 469 
Tangible Fixed Assets Depreciation Charged In Period18 15519 94015 71113 663 
Value Shares Allotted Increase Decrease During Period100    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
Free Download (57 pages)

Company search

Advertisements