UKBizDB.co.uk

EYESIS OPTICS LIMITED

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

This company is commonly known as Eyesis Optics Limited. The company was founded 16 years ago and was given the registration number 06466757. The firm's registered office is in LEICESTER. You can find them at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EYESIS OPTICS LIMITED
Company Number:06466757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Secretary08 January 2008Active
Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Secretary01 December 2021Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director23 September 2021Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director08 January 2008Active
Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW

Director08 January 2008Active
1, Devonshire Walk, Westfield Shopping Centre, Derby, DE1 2AH

Director16 January 2015Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

Director03 December 2019Active

People with Significant Control

Ms Helen Louise Simpson
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Rebecca Angela Marie Westwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Bradbury House, Mission Court, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-02-28Address

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

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person secretary company with change date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-11-03Address

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

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.