UKBizDB.co.uk

DARNALL EYE CARE LTD

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

This company is commonly known as Darnall Eye Care Ltd. The company was founded 11 years ago and was given the registration number 08524757. The firm's registered office is in SHEFFIELD. You can find them at Darnall Opticians 2 York Road, Darnall, Sheffield, South Yorkshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DARNALL EYE CARE LTD
Company Number:08524757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Darnall Opticians 2 York Road, Darnall, Sheffield, South Yorkshire, S9 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Mill Road, Ilford, England, IG1 2FH

Director26 June 2023Active
Darnall Opticians, 2 York Road, Darnall, Sheffield, S9 5DH

Director05 November 2020Active
Darnall Opticians (Darnall Health Centre), 2 York Road, Sheffield, United Kingdom, S9 5DH

Director10 May 2013Active
392, St. Helens Road, Bolton, England, BL3 3RR

Director16 February 2020Active
Flat 6, Friary Estate, London, England, SE15 6TA

Director25 July 2023Active
Darnall Opticians (Darnall Health Centre), 2 York Road, Darnall, Sheffield, United Kingdom, S9 5DH

Director10 May 2013Active

People with Significant Control

Mr James Patrick O’Keeffe
Notified on:25 July 2023
Status:Active
Date of birth:January 1993
Nationality:Irish
Country of residence:England
Address:Flat 6, Friary Estate, London, England, SE15 6TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Syed Fazal Abbas
Notified on:04 November 2020
Status:Active
Date of birth:February 1981
Nationality:British
Address:Darnall Opticians, 2 York Road, Sheffield, S9 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Irfan Uddin
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:Darnall Opticians, 2 York Road, Sheffield, S9 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohsin Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Darnall Opticians, 2 York Road, Sheffield, S9 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent

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
2024-04-09Gazette

Gazette filings brought up to date.

Download
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-03-31Officers

Termination director company with name termination date.

Download
2024-03-31Persons with significant control

Cessation of a person with significant control.

Download
2024-03-31Officers

Appoint person director company with name date.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-12-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Resolution

Resolution.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.