Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOTS OPTICIANS LIMITED
Company Information for

BOOTS OPTICIANS LIMITED

1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA,
Company Registration Number
00302441
Private Limited Company
Active

Company Overview

About Boots Opticians Ltd
BOOTS OPTICIANS LIMITED was founded on 1935-07-01 and has its registered office in . The organisation's status is listed as "Active". Boots Opticians Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOOTS OPTICIANS LIMITED
 
Legal Registered Office
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
Other companies in NG2
 
Telephone0178-525-1208
 
Filing Information
Company Number 00302441
Company ID Number 00302441
Date formed 1935-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:00:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOTS OPTICIANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOOTS OPTICIANS LIMITED
The following companies were found which have the same name as BOOTS OPTICIANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOTS OPTICIANS PROFESSIONAL SERVICES LIMITED 1 THANE ROAD WEST NOTTINGHAM NG2 3AA Active Company formed on the 2008-12-23

Company Officers of BOOTS OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD THOMPSON
Company Secretary 2015-10-02
NATHAN ROY GEORGE CLEMENTS
Director 2018-06-26
ANDREW RICHARD THOMPSON
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL WASS
Director 2016-06-24 2018-06-26
MARK FRANCIS MULLER
Director 2011-09-05 2016-06-24
DAVID CHARLES GEOFFREY FOSTER
Company Secretary 2007-04-05 2015-10-02
DAVID CHARLES GEOFFREY FOSTER
Director 2010-02-17 2015-10-02
DAVID CECIL CARTWRIGHT
Director 1997-01-27 2011-10-10
ALEXANDER WALLACE GOURLAY
Director 2005-07-22 2011-10-10
CHRISTOPHER JAMES GILES
Director 2010-02-17 2011-09-05
PRADIP PATEL
Director 2007-09-26 2011-08-31
KEN MURPHY
Director 2009-06-01 2010-02-17
PAUL BRYAN FUSSEY
Director 2006-09-08 2009-06-01
JONATHAN SCOTT WHEWAY
Director 2005-07-22 2007-07-11
SONIA FENNELL
Company Secretary 1995-12-18 2007-04-05
ANDREW ROBERT GRAY
Director 2005-07-01 2006-10-18
CHARLES MCSHANE
Director 2006-02-06 2006-09-30
DAVID ARTHUR KNEALE
Director 2004-05-10 2005-07-29
COLIN RAYMOND GRIMSDELL
Director 2002-12-20 2005-04-19
COLIN GIBSON MCLEAN
Director 2004-09-07 2005-03-01
NORMAN ALEC USHER
Director 2001-05-21 2004-03-11
JONATHAN STUART SINCLAIR
Director 2001-10-20 2003-11-07
KENNETH STANTON PIGGOTT
Director 2001-10-20 2002-12-31
ANTHONY GORDON KNEAFSEY
Director 2002-03-11 2002-12-20
NICHOLAS BARRY EDWARD WHARTON
Director 2001-07-01 2002-03-11
BRIAN JAMES CARROLL
Director 1991-08-07 2001-06-30
STEPHAN PETER MURRAY
Director 1997-06-01 2001-05-31
MARTIN WARWICK BRYANT
Director 1995-05-01 1997-06-01
JOHN EDWARD LEE
Director 1991-08-07 1997-03-31
NIZAR KARMALI HIRJI
Director 1992-10-01 1997-01-06
MICHAEL JOHN OLIVER
Company Secretary 1991-08-07 1995-12-18
GORDON MINTO HOURSTON
Director 1994-06-10 1995-07-27
ALBERT ANTHONY PINCHERA
Director 1991-08-07 1995-04-30
KEITH ACKROYD
Director 1991-08-07 1994-07-31
SHAUN EDMUND BONEY
Director 1991-08-07 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN ROY GEORGE CLEMENTS BOOTS BENEVOLENT FUND Director 2018-07-17 CURRENT 1995-05-04 Active
NATHAN ROY GEORGE CLEMENTS WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2018-06-26 CURRENT 2012-07-24 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO D LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO E LIMITED Director 2018-06-26 CURRENT 2011-03-16 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO H LIMITED Director 2018-06-26 CURRENT 2012-03-14 Liquidation
NATHAN ROY GEORGE CLEMENTS BOOTS HEARINGCARE LIMITED Director 2018-06-26 CURRENT 1964-10-14 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO B LIMITED Director 2018-06-26 CURRENT 2007-08-31 Active
NATHAN ROY GEORGE CLEMENTS BOOTS MANAGEMENT SERVICES LIMITED Director 2018-06-26 CURRENT 2009-11-11 Active
NATHAN ROY GEORGE CLEMENTS BEESTON SITE SERVICES LIMITED Director 2018-06-26 CURRENT 2010-10-20 Active
NATHAN ROY GEORGE CLEMENTS DOLLOND & AITCHISON LIMITED Director 2018-06-26 CURRENT 2012-02-28 Active
NATHAN ROY GEORGE CLEMENTS MARYHILL DISPENSARY LIMITED Director 2018-06-26 CURRENT 1979-10-31 Active
NATHAN ROY GEORGE CLEMENTS GOVANHILL PHARMACY LIMITED Director 2018-06-26 CURRENT 1983-08-12 Active
NATHAN ROY GEORGE CLEMENTS DDM HEALTHCARE LIMITED Director 2018-06-26 CURRENT 1999-01-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPCO G LIMITED Director 2018-06-26 CURRENT 2012-03-14 Active
NATHAN ROY GEORGE CLEMENTS BOOTS UK LIMITED Director 2018-06-26 CURRENT 1968-03-11 Active
NATHAN ROY GEORGE CLEMENTS BOOTS PROPERTIES LIMITED Director 2018-06-26 CURRENT 1928-07-02 Active
NATHAN ROY GEORGE CLEMENTS BLYTH PHARMACY LIMITED Director 2018-06-26 CURRENT 1986-05-02 Active
NATHAN ROY GEORGE CLEMENTS BOOTS EYEWEAR LIMITED Director 2018-06-26 CURRENT 2008-12-23 Active
ANDREW RICHARD THOMPSON BOOTS EYEWEAR LIMITED Director 2017-04-17 CURRENT 2008-12-23 Active
ANDREW RICHARD THOMPSON BELLPHARM LIMITED Director 2016-12-21 CURRENT 1986-09-22 Dissolved 2017-08-01
ANDREW RICHARD THOMPSON BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2016-03-31 CURRENT 2010-01-26 Active
ANDREW RICHARD THOMPSON LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED Director 2015-12-09 CURRENT 1999-03-24 Dissolved 2016-12-27
ANDREW RICHARD THOMPSON HF HEALTHCARE LIMITED Director 2015-10-02 CURRENT 1994-10-31 Dissolved 2016-06-28
ANDREW RICHARD THOMPSON GORDON'S CHEMIST LIMITED Director 2015-10-02 CURRENT 1999-10-26 Dissolved 2016-12-27
ANDREW RICHARD THOMPSON EASTERHOUSE HEALTH CENTRE PHARMACY LIMITED Director 2015-10-02 CURRENT 1983-02-01 Dissolved 2017-01-17
ANDREW RICHARD THOMPSON BURROWS & CLOSE LIMITED Director 2015-10-02 CURRENT 1972-10-19 Dissolved 2017-02-07
ANDREW RICHARD THOMPSON BURRELLS LIMITED Director 2015-10-02 CURRENT 1998-12-22 Dissolved 2017-01-17
ANDREW RICHARD THOMPSON BOOTS DEVELOPMENT PROPERTIES LIMITED Director 2015-10-02 CURRENT 1888-04-16 Dissolved 2017-02-07
ANDREW RICHARD THOMPSON LEAMINGTON SPA PROPERTIES (TWO) LIMITED Director 2015-10-02 CURRENT 2002-03-25 Active - Proposal to Strike off
ANDREW RICHARD THOMPSON E. MOSS, LIMITED Director 2015-10-02 CURRENT 1934-03-27 Active
ANDREW RICHARD THOMPSON D200 ENERGY LIMITED Director 2015-10-02 CURRENT 2014-02-10 Active
ANDREW RICHARD THOMPSON BOOTS MANAGEMENT SERVICES LIMITED Director 2015-10-02 CURRENT 2009-11-11 Active
ANDREW RICHARD THOMPSON BEESTON SITE SERVICES LIMITED Director 2015-10-02 CURRENT 2010-10-20 Active
ANDREW RICHARD THOMPSON DOLLOND & AITCHISON LIMITED Director 2015-10-02 CURRENT 2012-02-28 Active
ANDREW RICHARD THOMPSON DDM HEALTHCARE LIMITED Director 2015-10-02 CURRENT 1999-01-11 Active
ANDREW RICHARD THOMPSON THE BOOTS COMPANY PLC Director 2015-10-02 CURRENT 1888-11-07 Active
ANDREW RICHARD THOMPSON S AND G INVESTMENTS LIMITED Director 2013-09-30 CURRENT 2011-06-29 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-05-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-05-22DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-05-22AP01DIRECTOR APPOINTED MR SAMUEL JAMES HUNTER
2023-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID SNAPE
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-27Director's details changed for Mr Michael David Snape on 2022-09-14
2022-09-27CH01Director's details changed for Mr Michael David Snape on 2022-09-14
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD THOMPSON on 2020-07-13
2020-07-13CH01Director's details changed for Mr Andrew Richard Thompson on 2020-07-13
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-10-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID SNAPE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ROY GEORGE CLEMENTS
2018-07-06AP01DIRECTOR APPOINTED MR NATHAN ROY GEORGE CLEMENTS
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WASS
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 31857125
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2016-06-30AP01DIRECTOR APPOINTED MR JONATHAN PAUL WASS
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 31857125
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 387127.783
2015-11-20AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-06AP03Appointment of Mr Andrew Richard Thompson as company secretary on 2015-10-02
2015-10-05AP01DIRECTOR APPOINTED MR ANDREW RICHARD THOMPSON
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GEOFFREY FOSTER
2015-10-05TM02Termination of appointment of David Charles Geoffrey Foster on 2015-10-02
2015-03-10AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 387127.783
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 387127.783
2013-12-03AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-20AR0118/11/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-22AR0118/11/11 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES
2011-10-04AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PRADIP PATEL
2010-12-14AR0118/11/10 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-23AP01DIRECTOR APPOINTED DAVID CHARLES GEOFFREY FOSTER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY
2010-03-16AP01DIRECTOR APPOINTED CHRISTOPHER JAMES GILES
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16AR0118/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN MURPHY / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CECIL CARTWRIGHT / 01/10/2009
2009-08-13288aDIRECTOR APPOINTED KEN MURPHY
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL FUSSEY
2009-05-1588(2)AD 28/04/09 GBP SI 470000@1=470000 GBP IC 31387125/31857125
2009-03-11363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS; AMEND
2009-02-24363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27288cSECRETARY'S PARTICULARS CHANGED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-14123NC INC ALREADY ADJUSTED 19/01/07
2007-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-14RES04£ NC 401200/40000000 19/
2007-02-1488(2)RAD 19/01/07--------- £ SI 31000000@1=31000000 £ IC 387125/31387125
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-18363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30288bDIRECTOR RESIGNED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-03-16288bDIRECTOR RESIGNED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOOTS OPTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOTS OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1936-03-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOTS OPTICIANS LIMITED

Intangible Assets
Patents
We have not found any records of BOOTS OPTICIANS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BOOTS OPTICIANS LIMITED owns 2 domain names.

bootsopticians.co.uk   wellbeing.com/bootsopticians  

Trademarks
We have not found any records of BOOTS OPTICIANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AGREEMENT LEATHERHEAD LIMITED 1996-01-09 Outstanding

We have found 1 mortgage charges which are owed to BOOTS OPTICIANS LIMITED

Income
Government Income

Government spend with BOOTS OPTICIANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2014-10-14 GBP £685
Rochdale Borough Council 2014-03-25 GBP £1,195 Healthcare PUBLIC HEALTH SEXUAL HEALTH SERVICES
Rochdale Borough Council 2014-02-27 GBP £567 Healthcare PUBLIC HEALTH SEXUAL HEALTH SERVICES
Kettering Borough Council 2014-01-16 GBP £588
Rochdale Borough Council 2013-12-30 GBP £501 Healthcare PUBLIC HEALTH SEXUAL HEALTH SERVICES
Dudley Borough Council 2013-08-20 GBP £2,245
Rochdale Borough Council 2013-07-30 GBP £1,664 Medical PUBLIC HEALTH SEXUAL HEALTH COMMISSIONING
Rochdale Borough Council 2013-07-05 GBP £1,011 Medical PUBLIC HEALTH SEXUAL HEALTH COMMISSIONING
Rochdale Borough Council 2013-07-05 GBP £585 Medical PUBLIC HEALTH SEXUAL HEALTH COMMISSIONING
City of York Council 2013-06-03 GBP £20
City of York Council 2013-06-03 GBP £50
City of York Council 2012-11-09 GBP £20
Kettering Borough Council 2012-07-17 GBP £1,372
Nottingham City Council 2012-02-23 GBP £50
Nottingham City Council 2012-02-23 GBP £50 MATERIALS GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for BOOTS OPTICIANS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council SHOP AND PREMISES 39 WEST STREET HORSHAM WEST SUSSEX RH12 1PP GBP £60,5001990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOTS OPTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOTS OPTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.