Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYESITE PRACTICES LIMITED
Company Information for

EYESITE PRACTICES LIMITED

UNIT 317, UNIT 317 INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
Company Registration Number
02247919
Private Limited Company
Active

Company Overview

About Eyesite Practices Ltd
EYESITE PRACTICES LIMITED was founded on 1988-04-25 and has its registered office in Darwen. The organisation's status is listed as "Active". Eyesite Practices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EYESITE PRACTICES LIMITED
 
Legal Registered Office
UNIT 317
UNIT 317 INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in RG1
 
Previous Names
EYESITE (READING) LIMITED08/05/2014
Filing Information
Company Number 02247919
Company ID Number 02247919
Date formed 1988-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570133569  
Last Datalog update: 2024-01-09 04:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYESITE PRACTICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EYESITE PRACTICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL
Company Secretary 2002-12-01
JAMES MARTIN GREEN
Director 2013-09-18
IMRAN HAKIM
Director 2018-02-16
DANIEL CRAIG PEDERSON
Director 2009-01-06
RAY BRIAN PURVIS
Director 2013-09-18
DAVID CADIVOR SAMUEL
Director 1992-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN WILLIAM MUNRO ASHBY
Director 2011-06-28 2013-09-18
PENELOPE ANNE ASHBY
Director 2002-07-09 2013-09-18
DEAN VICTOR CURCHER
Director 2010-01-06 2013-09-18
FIONA ANNA PERRYMAN
Director 1995-11-15 2005-10-18
SIMON CLIFFORD PESTELL
Director 1992-05-30 2004-07-31
ROBERT WILLIAM GAGE
Director 2002-06-02 2004-02-23
MAX DRENNAN
Director 2002-07-09 2003-07-31
CATHERINE MARY BATES
Director 1992-05-30 2003-07-15
SIMON CLIFFORD PESTELL
Company Secretary 1997-10-16 2002-11-30
GARY JAMES HUGHES
Director 1992-05-30 2002-09-16
DUNCAN WILLIAM MUNRO ASHBY
Director 1992-05-30 2002-07-09
TRACEY ANN SHRIVES
Director 1999-11-16 2002-06-02
RICHARD THOMAS HALL
Director 1992-05-30 1999-11-16
TRACEY ANN SHRIVES
Company Secretary 1994-05-30 1997-10-16
PENELOPE ANNE ASHBY
Director 1992-05-30 1997-06-09
TRACEY ANN SHRIVES
Director 1992-05-30 1997-06-09
LORNA DELCIA TEMPLETON
Director 1992-05-30 1997-06-09
FIONA ANNA PERRYMAN
Director 1992-05-30 1995-04-14
PENELOPE ANNE ASHBY
Company Secretary 1992-05-30 1994-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN GREEN EYESITE WOKING LIMITED Director 2015-11-30 CURRENT 1992-03-04 Active
JAMES MARTIN GREEN EYESITE WEYBRIDGE LIMITED Director 2014-08-07 CURRENT 1995-04-18 Active
JAMES MARTIN GREEN DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation
IMRAN HAKIM SIMON BROWNING OPTICAL LTD Director 2018-06-11 CURRENT 2018-06-11 Active
IMRAN HAKIM SECOND SIGHT CL LIMITED Director 2018-06-01 CURRENT 1985-11-14 Active
IMRAN HAKIM PETER BOWERS OPTICAL LTD Director 2018-06-01 CURRENT 2018-06-01 Active
IMRAN HAKIM HEATH OPTOMETRIC LIMITED Director 2018-05-09 CURRENT 2018-02-22 Active
IMRAN HAKIM EYE2EYE OPTICAL BIRKENHEAD LTD Director 2018-04-03 CURRENT 2018-04-03 Active
IMRAN HAKIM EYE2EYE OPTICAL HESWALL LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM EYE2EYE OPTICAL UPTON LTD Director 2018-03-27 CURRENT 2018-03-27 Active
IMRAN HAKIM SKILBECK & JONES (OPTICIANS) LIMITED Director 2018-03-14 CURRENT 1979-08-13 Active
IMRAN HAKIM ELLESMERE OPTICAL LIMITED Director 2018-03-12 CURRENT 1999-10-27 Active
IMRAN HAKIM ANNE IRVING OPTOMETRIST LIMITED Director 2018-03-01 CURRENT 2005-02-22 Active
IMRAN HAKIM RICHARD HAYNES LIMITED Director 2018-03-01 CURRENT 2003-09-12 Active
IMRAN HAKIM EYESITE WOKING LIMITED Director 2018-02-16 CURRENT 1992-03-04 Active
IMRAN HAKIM EYESITE WEYBRIDGE LIMITED Director 2018-02-16 CURRENT 1995-04-18 Active
IMRAN HAKIM R4 ENTERPRISE LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
IMRAN HAKIM RYDE OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM BARROW OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HELSTON OPTICAL LTD Director 2017-12-21 CURRENT 2017-12-21 Active
IMRAN HAKIM HG KITHUB LTD Director 2017-12-07 CURRENT 2017-12-07 Active
IMRAN HAKIM HARRIS OPTICIANS (HESWALL) LIMITED Director 2017-09-01 CURRENT 2017-07-13 Active
IMRAN HAKIM HARRIS OPTICIANS LIMITED Director 2017-09-01 CURRENT 2007-11-08 Active
IMRAN HAKIM DR STELLA GRIFFITHS LIMITED Director 2017-08-11 CURRENT 2003-10-07 Active
IMRAN HAKIM SMITH & SWEPSON OPTICIANS LIMITED Director 2017-08-01 CURRENT 2007-01-15 Active
IMRAN HAKIM DAVID WOOD OPTICAL LTD Director 2017-07-31 CURRENT 2017-07-31 Active
IMRAN HAKIM JAMES BRYAN OPTICIANS LIMITED Director 2017-07-27 CURRENT 1998-05-08 Active
IMRAN HAKIM COLUMBO LIMITED Director 2017-07-03 CURRENT 2002-03-04 Active
IMRAN HAKIM TROPIA LIMITED Director 2017-05-01 CURRENT 2005-01-05 Active
IMRAN HAKIM SEEDERBY LTD Director 2017-05-01 CURRENT 2012-03-09 Active
IMRAN HAKIM ELLERKER EYEWEAR LIMITED Director 2017-02-06 CURRENT 2009-06-16 Active
IMRAN HAKIM PREMIER OPTICS LIMITED Director 2016-11-15 CURRENT 2002-02-18 Active
IMRAN HAKIM MILLICANS OPTICAL LTD Director 2016-11-08 CURRENT 2016-11-08 Active
IMRAN HAKIM AMPLIFY HEARING LTD Director 2016-10-26 CURRENT 2016-10-26 Active
IMRAN HAKIM GOOD LOOKING OPTICS LIMITED Director 2016-08-31 CURRENT 2004-07-23 Active - Proposal to Strike off
IMRAN HAKIM H W WILLIAMS (OPTOMETRISTS) LIMITED Director 2016-08-02 CURRENT 2007-03-28 Active
IMRAN HAKIM DAVID HENDERSON OPTICAL LTD Director 2016-07-14 CURRENT 2016-07-14 Active
IMRAN HAKIM JAMES KIDNER OPTICIANS LIMITED Director 2016-06-23 CURRENT 2004-07-12 Active
IMRAN HAKIM ENFIELD OPTICAL LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
IMRAN HAKIM HG ESTATES LTD Director 2016-04-08 CURRENT 2016-04-08 Active
IMRAN HAKIM V. J. HUGHES LIMITED Director 2016-04-01 CURRENT 2003-01-27 Active
IMRAN HAKIM WENDY DIDDAMS LIMITED Director 2016-04-01 CURRENT 2006-03-27 Active
IMRAN HAKIM BRIDGNORTH OPTICAL LTD Director 2016-03-31 CURRENT 2016-03-31 Active
IMRAN HAKIM EVINGTON EYECARE LTD Director 2016-03-01 CURRENT 2002-02-27 Active
IMRAN HAKIM RM OPTICAL LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
IMRAN HAKIM NEWBOLD OPTICAL LTD Director 2015-11-19 CURRENT 2015-11-19 Active
IMRAN HAKIM MADELEY OPTICAL LTD Director 2015-11-03 CURRENT 2015-11-03 Active
IMRAN HAKIM EYESENTIALS LIMITED Director 2015-11-01 CURRENT 2002-02-22 Active
IMRAN HAKIM HG H.O LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM HG HEAD OFFICE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-02-28
IMRAN HAKIM WALSH OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM MORANS OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM PAUL CHEETHAM OPTICAL LTD Director 2015-08-14 CURRENT 2015-08-14 Active
IMRAN HAKIM SUZANNE DENNIS OPTOMETRIST LIMITED Director 2015-07-03 CURRENT 2005-01-06 Active
IMRAN HAKIM ROBERT & QUINN OPTICAL LTD Director 2015-07-03 CURRENT 2015-07-03 Active
IMRAN HAKIM PETERS OPTICAL NEWMARKET LTD Director 2015-05-08 CURRENT 2015-05-08 Active
IMRAN HAKIM NETHERTON EYE CENTRE LIMITED Director 2015-04-15 CURRENT 1996-01-29 Active
IMRAN HAKIM BIDDLE OPTICAL LTD Director 2015-03-19 CURRENT 2015-03-19 Active
IMRAN HAKIM CLAMP OPTOMETRISTS LIMITED Director 2015-03-05 CURRENT 2006-03-02 Active
IMRAN HAKIM HALSEY OPTICAL LTD Director 2015-01-08 CURRENT 2015-01-08 Active
IMRAN HAKIM MAKERFIELD OPTICAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM STOKERS OPTICAL LTD Director 2014-10-01 CURRENT 2014-10-01 Active
IMRAN HAKIM SELBIE OPTICAL LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2016-03-15
IMRAN HAKIM ADLAM AND COOMBER OPTOMETRISTS LIMITED Director 2014-09-02 CURRENT 2010-02-11 Active
IMRAN HAKIM TYRRELLS & EMBERY LTD Director 2014-07-29 CURRENT 2014-07-29 Active
IMRAN HAKIM BB OPTICAL LTD Director 2013-07-03 CURRENT 2013-07-03 Active
IMRAN HAKIM SIMPLY WORLD STORES LTD Director 2013-02-26 CURRENT 2013-01-18 Dissolved 2017-01-17
IMRAN HAKIM NEW BRIGHTON OPTICAL LTD Director 2012-10-01 CURRENT 2011-10-05 Active
IMRAN HAKIM IN STORE OPTICAL LTD Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-29
IMRAN HAKIM TPI (UK) LTD Director 2011-09-21 CURRENT 2011-09-21 Active - Proposal to Strike off
IMRAN HAKIM TERRY AND ASSOCIATES LIMITED Director 2011-08-01 CURRENT 2010-08-10 Active
IMRAN HAKIM I TEDDY.CO.UK LTD Director 2006-12-20 CURRENT 2006-12-20 Active
IMRAN HAKIM MIKAH EYEWEAR LTD Director 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-02-14
IMRAN HAKIM HO2 MANAGEMENT LIMITED Director 2005-07-10 CURRENT 2005-06-09 Active
IMRAN HAKIM OLIVE ESTATES LIMITED Director 2005-05-10 CURRENT 2005-03-02 Active
DANIEL CRAIG PEDERSON EYESITE WOKING LIMITED Director 2015-11-30 CURRENT 1992-03-04 Active
DANIEL CRAIG PEDERSON EYESITE WEYBRIDGE LIMITED Director 2014-08-07 CURRENT 1995-04-18 Active
DANIEL CRAIG PEDERSON DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation
RAY BRIAN PURVIS EYESITE WOKING LIMITED Director 2015-11-30 CURRENT 1992-03-04 Active
RAY BRIAN PURVIS EYESITE WEYBRIDGE LIMITED Director 2014-08-07 CURRENT 1995-04-18 Active
RAY BRIAN PURVIS DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation
DAVID CADIVOR SAMUEL STORMIFY LTD Director 2018-04-09 CURRENT 2015-06-18 Active
DAVID CADIVOR SAMUEL EYESITE WOKING LIMITED Director 2015-11-30 CURRENT 1992-03-04 Active
DAVID CADIVOR SAMUEL EYESITE WEYBRIDGE LIMITED Director 2014-08-07 CURRENT 1995-04-18 Active
DAVID CADIVOR SAMUEL DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30Director's details changed for Mr Imran Hakim on 2024-07-30
2024-06-11Change of share class name or designation
2024-06-11Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-03CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-08-26CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-23Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-23Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-08-22SH08Change of share class name or designation
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RAY BRIAN PURVIS
2021-08-11TM02Termination of appointment of David Samuel on 2021-06-05
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022479190005
2020-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022479190004
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-06-09PSC05Change of details for Ho2 Management Limited as a person with significant control on 2020-03-01
2020-06-09PSC07CESSATION OF DDJR OPTICAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-11-08RP04CS01Second filing of Confirmation Statement dated 17/05/2018
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
2018-03-06SH10Particulars of variation of rights attached to shares
2018-03-06SH08Change of share class name or designation
2018-03-06RES13Resolutions passed:Re-classified; it is hereby resolved that the revised set of articles of association circulated to the members be adopted as the articles of association of the company in substitution for and and to the exclusion of all existing arti...
2018-02-26AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2018-02-26PSC05Change of details for Ddjr Optical Services Limited as a person with significant control on 2018-02-16
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 188250
2018-02-26SH0116/02/18 STATEMENT OF CAPITAL GBP 188250.00
2018-02-26PSC02Notification of Ho2 Management Limited as a person with significant control on 2018-02-16
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 188249.9
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-09CH01Director's details changed for Mr David Cadivor Samuel on 2017-05-09
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 188249.9
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 188249.9
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 188249.9
2014-06-24AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-08RES15CHANGE OF NAME 28/03/2014
2014-05-08CERTNMCOMPANY NAME CHANGED EYESITE (READING) LIMITED CERTIFICATE ISSUED ON 08/05/14
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022479190003
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MR RAY BRIAN PURVIS
2013-09-24AP01DIRECTOR APPOINTED MR JAMES MARTIN GREEN
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHBY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ASHBY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CURCHER
2013-09-24RES01ADOPT ARTICLES 18/09/2013
2013-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19AR0130/05/13 FULL LIST
2012-11-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15AR0130/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15AP01DIRECTOR APPOINTED DUNCAN WILLIAM MUNRO ASHBY
2011-06-07AR0130/05/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-04AR0130/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CRAIG PEDERSON / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN VICTOR CURCHER / 06/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE ASHBY / 01/10/2009
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009
2010-04-30AP01DIRECTOR APPOINTED DEAN VICTOR CURCHER
2009-12-31AP01DIRECTOR APPOINTED DANIEL CRAIG PEDERSON
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-07-16190LOCATION OF DEBENTURE REGISTER
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-02-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-09225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2006-08-07288bDIRECTOR RESIGNED
2006-08-07363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-22363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-10288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-14363(288)DIRECTOR RESIGNED
2004-06-16169£ IC 200701/182985 30/04/04 £ SR 177165@.1=17716
2004-04-16RES13AUTHORITY TO BUY SHARES 29/03/04
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-31363(288)DIRECTOR RESIGNED
2003-08-31363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-03AAFULL ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to EYESITE PRACTICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EYESITE PRACTICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding ESSILOR LIMITED
SECURITY DEPOSIT DEED 2003-10-10 Satisfied KAREN MILLEN LIMITED
MORTGAGE DEBENTURE 1999-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EYESITE PRACTICES LIMITED registering or being granted any patents
Domain Names

EYESITE PRACTICES LIMITED owns 3 domain names.

eyeweb.co.uk   eyesite.co.uk   eyesiteonline.co.uk  

Trademarks
We have not found any records of EYESITE PRACTICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYESITE PRACTICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as EYESITE PRACTICES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where EYESITE PRACTICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYESITE PRACTICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EYESITE PRACTICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.