UKBizDB.co.uk

EUROPTICAL LIMITED

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

This company is commonly known as Europtical Limited. The company was founded 22 years ago and was given the registration number 04381231. The firm's registered office is in WESTCLIFF ON SEA. You can find them at C/o Mws, 601 London Road, Westcliff On Sea, Essex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EUROPTICAL LIMITED
Company Number:04381231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Mws, 601 London Road, Westcliff On Sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T/A Williams Optometrists, 91 London Road, Benfleet, England, SS7 5TG

Director15 September 2023Active
T/A Williams Optometrists, 91 London Road, Benfleet, England, SS7 5TG

Director29 August 2023Active
C/O Mws, 601 London Road, Westcliff On Sea, SS0 9PE

Secretary15 September 2023Active
C/O Mws, 601 London Road, Westcliff On Sea, SS0 9PE

Secretary25 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 February 2002Active
C/O Mws, 601 London Road, Westcliff On Sea, SS0 9PE

Director25 February 2002Active
C/O Mws, 601 London Road, Westcliff On Sea, SS0 9PE

Director01 May 2023Active
C/O Mws, 601 London Road, Westcliff On Sea, SS0 9PE

Director25 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 February 2002Active

People with Significant Control

Ms Natasha Victoria Browne
Notified on:24 January 2024
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:T/A Williams Optometrists, 91 London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Tina Louise Clark
Notified on:29 August 2023
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:T/A Williams Optometrists, 91 London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Bernadette Parsons
Notified on:29 August 2023
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:T/A Williams Optometrists, 91 London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Stuart Alistair Humphrey
Notified on:25 November 2019
Status:Active
Date of birth:February 1968
Nationality:British
Address:C/O Mws, Westcliff On Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Parsons
Notified on:07 July 2018
Status:Active
Date of birth:July 1965
Nationality:British
Address:C/O Mws, Westcliff On Sea, SS0 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Address

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

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Termination secretary company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.