UKBizDB.co.uk

EYESITE PRACTICES LIMITED

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

This company is commonly known as Eyesite Practices Limited. The company was founded 36 years ago and was given the registration number 02247919. The firm's registered office is in DARWEN. You can find them at Unit 317, Unit 317 India Mill Business Centre, Darwen, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:EYESITE PRACTICES LIMITED
Company Number:02247919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 317, Unit 317 India Mill Business Centre, Darwen, England, BB3 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Poulters Lane, Worthing, Uk, BN14 7SX

Director18 September 2013Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director16 February 2018Active
34, Emlyn Road, Redhill, England, RH1 6EW

Director06 January 2009Active
Marls, Ashempstead Green, Reading, RG8 8RU

Secretary-Active
53 Bearwood Road, Barkham, Wokingham, RG11 4SX

Secretary16 October 1997Active
Carmel House, The Street, Mortimer Common, Reading, England, RG7 3RD

Secretary01 December 2002Active
2 Top Cottages Braziers Lane, Ipsden, Wallingford, OX10 6AP

Secretary30 May 1994Active
Victoria House 26, Queen Victoria Street, Reading, United Kingdom, RG1 1TG

Director28 June 2011Active
Marls, Ashampstead Green, Reading, RG8 8RU

Director-Active
Marls, Ashampstead Green, Reading, England, RG8 8RU

Director09 July 2002Active
Marls, Ashempstead Green, Reading, RG8 8RU

Director-Active
10 Melrose Avenue, Earley, Reading, RG6 2BN

Director-Active
25, Lowbury Gardens, High Street Compton, Reading, England, RG20 6NN

Director06 January 2010Active
64 Kidmore End Road, Emmer Green, Caversham, RG4 8SE

Director09 July 2002Active
36 Chatham Road, Worthing, BN11 2SP

Director02 June 2002Active
Lower Barn Farmhouse, Lewes Road Ringmer, Lewes, BN8 5NB

Director-Active
7 Quantock Close, Charvil, Reading, RG10 9QQ

Director-Active
Corner Cottage, 17 King Street, Emsworth, PO10 7AX

Director15 November 1995Active
102 Kings Reach Court, Reading, RG1 3AY

Director-Active
53 Bearwood Road, Barkham, Wokingham, RG11 4SX

Director-Active
15, Crescent Drive South, Woodingdean, Brighton, Uk, BN2 6RA

Director18 September 2013Active
Oakleaves, The Street, Mortimer Common, Reading, England, RG7 3RD

Director-Active
12 Crescent Way, Cholsey, Wallingford, OX10 9NE

Director16 November 1999Active
2 Top Cottages Braziers Lane, Ipsden, Wallingford, OX10 6AP

Director-Active
5 Southdown Terrace, Steyning, BN44 3YJ

Director-Active

People with Significant Control

Ho2 Management Limited
Notified on:16 February 2018
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ddjr Optical Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 26 Queen Victoria Street, Reading, United Kingdom, RG1 1TG
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 (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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Accounts

Legacy.

Download
2023-01-09Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-09-09Accounts

Change account reference date company previous shortened.

Download
2021-08-22Capital

Capital name of class of shares.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.