UKBizDB.co.uk

EAGLE EYEHEALTH LIMITED

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

This company is commonly known as Eagle Eyehealth Limited. The company was founded 16 years ago and was given the registration number 06526866. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:EAGLE EYEHEALTH LIMITED
Company Number:06526866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, Wales, NP20 2DW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
503, Chatsworth Road, Chesterfield, England, S40 3AU

Director07 March 2008Active
Ivydene, Market Place, Crich, Matlock, England, DE4 5DD

Secretary07 March 2008Active
Park Villa, 4 Park Square, Newport, Wales, NP20 4EN

Director07 March 2013Active
Ivydene, Market Place, Crich, Matlock, England, DE4 5DD

Director07 March 2008Active

People with Significant Control

Mrs Deana O'Dare
Notified on:07 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Ivy Dene, Market Place, Matlock, England, DE4 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Brown
Notified on:07 March 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:503, Chatsworth Road, Chesterfield, England, S40 3AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Deana O'Dare
Notified on:08 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Wales
Address:Bradbury House, Mission Court, Newport, Wales, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Capital

Capital cancellation shares.

Download
2019-02-21Capital

Capital return purchase own shares.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2018-06-05Capital

Capital cancellation shares.

Download
2018-06-05Capital

Capital cancellation shares.

Download
2018-06-05Capital

Capital return purchase own shares.

Download
2018-06-05Capital

Capital return purchase own shares.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Capital

Capital name of class of shares.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.