This company is commonly known as Eyetech Opticians Ltd. The company was founded 36 years ago and was given the registration number 02180315. The firm's registered office is in RADSTOCK. You can find them at The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | EYETECH OPTICIANS LTD |
---|---|---|
Company Number | : | 02180315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 30 June 2023 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 02 July 2022 | Active |
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ | Secretary | - | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Secretary | 09 March 2010 | Active |
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ | Director | - | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 09 March 2010 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 01 January 2011 | Active |
Magdapur, Fosseway South, Midsomer Norton, Radstock, England, BA3 4AW | Director | - | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 09 March 2010 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 28 February 2023 | Active |
Benk Multisector Limited | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Suite 2/3, 48 West George Street, Glasgow, Scotland, G2 1BP |
Nature of control | : |
|
Ho2 Management Limited | ||
Notified on | : | 02 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Simon Timothy Mills | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Guy Gilbert Dawe-Lane | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Adrian Springett | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Accounts | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-07-18 | Incorporation | Memorandum articles. | Download |
2023-07-18 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-18 | Capital | Capital name of class of shares. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-13 | Officers | Second filing of director appointment with name. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.