Walsh Optical Ltd LANCASHIRE


Founded in 2015, Walsh Optical, classified under reg no. 09733149 is an active company. Currently registered at India Mill Business Centre Unit 317 Bolton Road BB3 1AE, Lancashire the company has been in the business for 9 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Daniel P., Jim G. and Imran H.. Of them, Imran H. has been with the company the longest, being appointed on 14 August 2015 and Daniel P. and Jim G. have been with the company for the least time - from 1 September 2021. As of 26 April 2024, there was 1 ex director - Harpal D.. There were no ex secretaries.

Walsh Optical Ltd Address / Contact

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

Company Information / Profile

Registration Number 09733149
Date of Incorporation Fri, 14th Aug 2015
Industry Other human health activities
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Daniel P.

Position: Director

Appointed: 01 September 2021

Jim G.

Position: Director

Appointed: 01 September 2021

Imran H.

Position: Director

Appointed: 14 August 2015

Harpal D.

Position: Director

Appointed: 04 December 2015

Resigned: 14 January 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is D & C Jaron Pederson Ltd from Redhill, United Kingdom. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is J & M Green Ltd that entered Worthing, United Kingdom as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Ho2 Management Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited", 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.

D & C Jaron Pederson Ltd

34 Emlyn Road, Redhill, Surrey, RH1 6EW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13265738
Notified on 1 September 2021
Nature of control: significiant influence or control

J & M Green Ltd

65 Poulters Lane, Worthing, BN14 7SX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13265905
Notified on 1 September 2021
Nature of control: significiant influence or control

Ho2 Management Ltd

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

Legal authority Companies Act 1985
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05476134
Notified on 13 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solent Vision Limited

3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 09795986
Notified on 13 August 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-302017-08-31
Balance Sheet
Cash Bank On Hand26 08239 459
Current Assets57 43680 471
Debtors19 69326 961
Net Assets Liabilities12 278 
Other Debtors2 3314 204
Property Plant Equipment9 97813 814
Total Inventories11 66114 051
Other
Accumulated Amortisation Impairment Intangible Assets16 32632 652
Accumulated Depreciation Impairment Property Plant Equipment1 9954 433
Additions Other Than Through Business Combinations Property Plant Equipment11 973 
Corporation Tax Payable5 15713 153
Creditors136 766131 784
Fixed Assets91 60879 118
Increase From Amortisation Charge For Year Intangible Assets16 32616 326
Increase From Depreciation Charge For Year Property Plant Equipment1 9952 438
Intangible Assets81 63065 304
Intangible Assets Gross Cost97 956 
Net Current Assets Liabilities-79 330-51 313
Other Creditors104 718103 718
Other Taxation Social Security Payable946865
Property Plant Equipment Gross Cost11 97318 247
Total Additions Including From Business Combinations Intangible Assets97 956 
Trade Creditors Trade Payables25 94513 363
Trade Debtors Trade Receivables19 69322 757
Accrued Liabilities 685
Average Number Employees During Period 4
Total Additions Including From Business Combinations Property Plant Equipment 6 274
Total Assets Less Current Liabilities12 27827 805

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements