UKBizDB.co.uk

CLASSIC EYES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classic Eyes Limited. The company was founded 24 years ago and was given the registration number 03922370. The firm's registered office is in POOLE. You can find them at 37 Penn Hill Avenue, , Poole, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CLASSIC EYES LIMITED
Company Number:03922370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:37 Penn Hill Avenue, Poole, Dorset, England, BH14 9LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director27 March 2018Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director02 September 2022Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary09 February 2000Active
52, Kings Avenue, Poole, England, BH14 9QJ

Secretary09 February 2000Active
23, Littledown Avenue, Bournemouth, England, BH7 7AT

Director24 May 2001Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director09 February 2000Active
52, Kings Avenue, Poole, England, BH14 9QJ

Director09 February 2000Active
52, Kings Avenue, Poole, England, BH14 9QJ

Director09 February 2000Active

People with Significant Control

The Lazy Group Limited
Notified on:06 September 2022
Status:Active
Country of residence:Virgin Islands, British
Address:Vistra Corporate Services Centre, Vistra Corporate Services Centre, Tortola, Virgin Islands, British,
Nature of control:
  • Significant influence or control
Mrs Lucy Kathryn Freeman
Notified on:02 September 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Significant influence or control
Ho2 Management Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Craig Leonard Wilcox
Notified on:13 March 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:37, Penn Hill Avenue, Poole, United Kingdom, BH14 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Thania Gina Wilcox
Notified on:13 March 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:37, Penn Hill Avenue, Poole, United Kingdom, BH14 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Thania Gina Wilcox
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:37, Penn Hill Avenue, Poole, England, BH14 9LU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Change account reference date company previous extended.

Download
2022-09-22Capital

Capital alter shares subdivision.

Download
2022-09-16Capital

Capital name of class of shares.

Download
2022-09-16Capital

Capital name of class of shares.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-15Capital

Capital variation of rights attached to shares.

Download
2022-09-15Capital

Capital variation of rights attached to shares.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.