Rileys Opticians Limited WEST MIDLANDS


Founded in 2006, Rileys Opticians, classified under reg no. 06004902 is an active company. Currently registered at 38-39 High Street B65 0DR, West Midlands the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Mohammed A., Saadia K.. Of them, Mohammed A., Saadia K. have been with the company the longest, being appointed on 31 January 2022. Currenlty, the company lists one former director, whose name is Michael R. and who left the the company on 1 July 2022. In addition, there is one former secretary - Emma H. who worked with the the company until 20 November 2017.

Rileys Opticians Limited Address / Contact

Office Address 38-39 High Street
Office Address2 Rowley Regis
Town West Midlands
Post code B65 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06004902
Date of Incorporation Tue, 21st Nov 2006
Industry Retail sale by opticians
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 January 2022

Saadia K.

Position: Director

Appointed: 31 January 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2006

Resigned: 21 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 November 2006

Resigned: 21 November 2006

Emma H.

Position: Secretary

Appointed: 21 November 2006

Resigned: 20 November 2017

Michael R.

Position: Director

Appointed: 21 November 2006

Resigned: 01 July 2022

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Saadia K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mohammed A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saadia K.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Mohammed A.

Notified on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 14024 67825 49826 47733 36936 604 
Current Assets20 67027 24528 50529 52636 47439 87720 888
Debtors2 2301 2671 7071 6991 8051 973 
Net Assets Liabilities     98816 835
Other Debtors2 2301 2671 7071 6991 8051 973 
Property Plant Equipment896750382922 
Total Inventories1 3001 3001 3001 3501 3001 300 
Other
Accumulated Amortisation Impairment Intangible Assets22 50025 00025 00025 00025 000  
Accumulated Depreciation Impairment Property Plant Equipment583605622634643650 
Average Number Employees During Period    222
Corporation Tax Payable3 2884 4973 4953 2794 1643 620 
Creditors11 6339 3417 6996 7408 9399 2484 363
Fixed Assets     222 789
Increase From Depreciation Charge For Year Property Plant Equipment  171297 
Intangible Assets2 500      
Intangible Assets Gross Cost25 00025 00025 00025 00025 000  
Net Current Assets Liabilities9 03717 90420 80622 78627 53596616 525
Number Shares Issued Fully Paid 100100    
Other Creditors8 1074 6884 0203 4614 38734 895 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 22     
Other Taxation Social Security Payable238156184 388396 
Par Value Share 11    
Property Plant Equipment Gross Cost672672672672672  
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets 2 500     
Total Assets Less Current Liabilities11 62617 97120 85622 82427 56498819 314

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, July 2023
Free Download (2 pages)

Company search

Advertisements