Maxim-eyes Opticians Limited PLYMOUTH


Founded in 2013, Maxim-eyes Opticians, classified under reg no. 08466606 is an active company. Currently registered at 27 Smallridge Close PL9 9UT, Plymouth the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 25th Nov 2015 Maxim-eyes Opticians Limited is no longer carrying the name 08466606.

The firm has one director. Nigel G., appointed on 28 March 2013. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Maxim-eyes Opticians Limited Address / Contact

Office Address 27 Smallridge Close
Town Plymouth
Post code PL9 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08466606
Date of Incorporation Thu, 28th Mar 2013
Industry Retail sale by opticians
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nigel G.

Position: Director

Appointed: 28 March 2013

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Nigel G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

08466606 November 25, 2015
Maxim-eyes October 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-26 115-58 317-42 324-56 421     
Balance Sheet
Current Assets15 08516 37420 00032 56822 70632 24731 12354 33758 134
Net Assets Liabilities    41 0938 22820 76552 54367 538
Cash Bank In Hand1 7852 274       
Debtors 800       
Net Assets Liabilities Including Pension Asset Liability-26 115-58 317-42 324-56 421     
Stocks Inventory13 30013 30020 000      
Tangible Fixed Assets44 71231 94918 660      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve-26 125-58 327-42 334      
Shareholder Funds-26 115-58 317-42 324-56 421     
Other
Average Number Employees During Period     7666
Creditors    37 77726 33133 19243 85531 340
Fixed Assets44 71231 94918 660161 840156 619159 099158 178157 384161 603
Net Current Assets Liabilities-69 112-90 2665 877-29 05315 0716262 06910 48226 794
Total Assets Less Current Liabilities-24 39048 32321 941132 787141 548165 015156 109167 866188 397
Accruals Deferred Income   1 285     
Called Up Share Capital Not Paid Not Expressed As Current Asset10        
Creditors Due After One Year 106 64066 861187 923     
Creditors Due Within One Year84 197106 64016 71961 621     
Number Shares Allotted 1010      
Par Value Share 11      
Provisions For Liabilities Charges1 725        
Share Capital Allotted Called Up Paid 1010      
Tangible Fixed Assets Cost Or Valuation57 43557 43557 435      
Tangible Fixed Assets Depreciation12 72325 48638 775      
Tangible Fixed Assets Depreciation Charged In Period 12 76313 289      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Resolution Restoration
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements