UKBizDB.co.uk

EYETECH OPTICIANS LTD

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director30 June 2023Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director02 July 2022Active
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ

Secretary-Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Secretary09 March 2010Active
44 Long Barnaby, Midsomer Norton, Bath, BA3 2TZ

Director-Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director09 March 2010Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director01 January 2011Active
Magdapur, Fosseway South, Midsomer Norton, Radstock, England, BA3 4AW

Director-Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director09 March 2010Active
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE

Director28 February 2023Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 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
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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-07-18Capital

Capital variation of rights attached to shares.

Download
2023-07-18Capital

Capital name of class of shares.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-06Accounts

Change account reference date company previous shortened.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.