Company NameRidgway Optical Supplies Limited
DirectorDavid Leigh Ridgway
Company StatusActive
Company Number01136389
CategoryPrivate Limited Company
Incorporation Date26 September 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Leigh Ridgway
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(17 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCarters Barn
Old Stable Yard, Radway
Warwick
Warwickshire
CV35 0UQ
Secretary NameMrs Julie Elizabeth Ridgway
NationalityBritish
StatusCurrent
Appointed12 January 1991(17 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCarters Barn
Old Stableyard, Radway
Warwick
Warwickshire
CV35 0UQ
Director NameMrs Julie Elizabeth Ridgway
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(17 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressCarters Barn
Old Stableyard, Radway
Warwick
Warwickshire
CV35 0UQ
Director NameMrs Susan Ann Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1996)
RoleAdministrator
Correspondence AddressGreenways 4 Lawn Hill
Edgcott
Aylesbury
Buckinghamshire
HP18 0TT
Director NameMark Lawrence
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 1997)
RoleDistribution Manager
Correspondence Address17 Windmill Close
Linden Village
Buckingham
MK18 7BJ

Contact

Websiteridgwayoptical.co.uk
Email address[email protected]
Telephone01295 678800
Telephone regionBanbury

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5,223
Cash£10,555
Current Liabilities£230,922

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

19 December 2007Delivered on: 22 December 2007
Persons entitled: Parkcharm Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit held by the mortgagee on behalf of the company to the sum of £1,650.88 (inclusive of vat). See the mortgage charge document for full details.
Outstanding
8 April 1994Delivered on: 9 April 1994
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement, leasing agreement or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 June 1990Delivered on: 3 July 1990
Satisfied on: 31 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 January 2020Cessation of David Leigh Ridgway as a person with significant control on 14 January 2019 (1 page)
13 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
13 January 2020Change of details for Mrs Julie Elizabeth Ridgway as a person with significant control on 14 January 2019 (2 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
16 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
15 October 2016Satisfaction of charge 2 in full (4 pages)
15 October 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 March 2010Statement of capital on 24 March 2010
  • GBP 1,000
(4 pages)
24 March 2010Statement of capital on 24 March 2010
  • GBP 1,000
(4 pages)
23 February 2010Solvency statement dated 12/02/10 (1 page)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 February 2010Statement by directors (1 page)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 February 2010Statement by directors (1 page)
23 February 2010Solvency statement dated 12/02/10 (1 page)
23 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
16 January 2007Return made up to 12/01/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 12/01/06; full list of members (2 pages)
18 January 2006Return made up to 12/01/06; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
16 February 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
27 February 2003Return made up to 12/01/03; full list of members (7 pages)
27 February 2003Return made up to 12/01/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 12/01/01; full list of members (6 pages)
14 March 2001Return made up to 12/01/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 January 1999Return made up to 12/01/99; no change of members (4 pages)
27 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 February 1997Return made up to 12/01/97; no change of members (4 pages)
5 February 1997Return made up to 12/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
28 January 1996Return made up to 12/01/96; no change of members (4 pages)
28 January 1996Return made up to 12/01/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)