UKBizDB.co.uk

EYELINE OPTICIANS LIMITED

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

This company is commonly known as Eyeline Opticians Limited. The company was founded 31 years ago and was given the registration number 02807608. The firm's registered office is in STRETFORD. You can find them at Unit 12 Stretford Mall, Chester Road, Stretford, Manchester. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:EYELINE OPTICIANS LIMITED
Company Number:02807608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 12 Stretford Mall, Chester Road, Stretford, Manchester, M32 9BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary31 December 2021Active
12 Stretford Mall, Chester Road, Stretford, England, M32 9BA

Director31 December 2021Active
12 Stretford Mall, Chester Road, Stretford, England, M32 9BA

Director29 December 2023Active
12 Stretford Mall, Chester Road, Stretford, England, M32 9BA

Director29 December 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 December 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 December 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director31 December 2021Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA

Secretary19 April 2004Active
9 Standmoor Road, Whitefield, Manchester, M45 7PJ

Secretary07 April 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 April 1993Active
Unit 12 Stretford Mall, Chester Road, Stretford, M32 9BA

Director07 April 1993Active
12 Stretford Mall, Chester Road, Stretford, England, M32 9BA

Director31 December 2021Active
3 Turton Heights, Bolton, BL2 3DU

Director01 January 1997Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 December 2021Active
Greenacre, 7 The Green, Cheadle Hulme, SK8 6JB

Director07 April 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 April 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Beverley Sandra Arran
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Murray Arran
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-31Accounts

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.