Active
Company Information for EYESITE PRACTICES LIMITED
UNIT 317, UNIT 317 INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SAMUEL |
||
JAMES MARTIN GREEN |
||
IMRAN HAKIM |
||
DANIEL CRAIG PEDERSON |
||
RAY BRIAN PURVIS |
||
DAVID CADIVOR SAMUEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN WILLIAM MUNRO ASHBY |
Director | ||
PENELOPE ANNE ASHBY |
Director | ||
DEAN VICTOR CURCHER |
Director | ||
FIONA ANNA PERRYMAN |
Director | ||
SIMON CLIFFORD PESTELL |
Director | ||
ROBERT WILLIAM GAGE |
Director | ||
MAX DRENNAN |
Director | ||
CATHERINE MARY BATES |
Director | ||
SIMON CLIFFORD PESTELL |
Company Secretary | ||
GARY JAMES HUGHES |
Director | ||
DUNCAN WILLIAM MUNRO ASHBY |
Director | ||
TRACEY ANN SHRIVES |
Director | ||
RICHARD THOMAS HALL |
Director | ||
TRACEY ANN SHRIVES |
Company Secretary | ||
PENELOPE ANNE ASHBY |
Director | ||
TRACEY ANN SHRIVES |
Director | ||
LORNA DELCIA TEMPLETON |
Director | ||
FIONA ANNA PERRYMAN |
Director | ||
PENELOPE ANNE ASHBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EYESITE WOKING LIMITED | Director | 2015-11-30 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2014-08-07 | CURRENT | 1995-04-18 | Active | |
DDJR OPTICAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2013-04-04 | Liquidation | |
SIMON BROWNING OPTICAL LTD | Director | 2018-06-11 | CURRENT | 2018-06-11 | Active | |
SECOND SIGHT CL LIMITED | Director | 2018-06-01 | CURRENT | 1985-11-14 | Active | |
PETER BOWERS OPTICAL LTD | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active | |
HEATH OPTOMETRIC LIMITED | Director | 2018-05-09 | CURRENT | 2018-02-22 | Active | |
EYE2EYE OPTICAL BIRKENHEAD LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active | |
EYE2EYE OPTICAL HESWALL LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
EYE2EYE OPTICAL UPTON LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
SKILBECK & JONES (OPTICIANS) LIMITED | Director | 2018-03-14 | CURRENT | 1979-08-13 | Active | |
ELLESMERE OPTICAL LIMITED | Director | 2018-03-12 | CURRENT | 1999-10-27 | Active | |
ANNE IRVING OPTOMETRIST LIMITED | Director | 2018-03-01 | CURRENT | 2005-02-22 | Active | |
RICHARD HAYNES LIMITED | Director | 2018-03-01 | CURRENT | 2003-09-12 | Active | |
EYESITE WOKING LIMITED | Director | 2018-02-16 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2018-02-16 | CURRENT | 1995-04-18 | Active | |
R4 ENTERPRISE LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
RYDE OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BARROW OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HELSTON OPTICAL LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HG KITHUB LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
HARRIS OPTICIANS (HESWALL) LIMITED | Director | 2017-09-01 | CURRENT | 2017-07-13 | Active | |
HARRIS OPTICIANS LIMITED | Director | 2017-09-01 | CURRENT | 2007-11-08 | Active | |
DR STELLA GRIFFITHS LIMITED | Director | 2017-08-11 | CURRENT | 2003-10-07 | Active | |
SMITH & SWEPSON OPTICIANS LIMITED | Director | 2017-08-01 | CURRENT | 2007-01-15 | Active | |
DAVID WOOD OPTICAL LTD | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
JAMES BRYAN OPTICIANS LIMITED | Director | 2017-07-27 | CURRENT | 1998-05-08 | Active | |
COLUMBO LIMITED | Director | 2017-07-03 | CURRENT | 2002-03-04 | Active | |
TROPIA LIMITED | Director | 2017-05-01 | CURRENT | 2005-01-05 | Active | |
SEEDERBY LTD | Director | 2017-05-01 | CURRENT | 2012-03-09 | Active | |
ELLERKER EYEWEAR LIMITED | Director | 2017-02-06 | CURRENT | 2009-06-16 | Active | |
PREMIER OPTICS LIMITED | Director | 2016-11-15 | CURRENT | 2002-02-18 | Active | |
MILLICANS OPTICAL LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
AMPLIFY HEARING LTD | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
GOOD LOOKING OPTICS LIMITED | Director | 2016-08-31 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
H W WILLIAMS (OPTOMETRISTS) LIMITED | Director | 2016-08-02 | CURRENT | 2007-03-28 | Active | |
DAVID HENDERSON OPTICAL LTD | Director | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
JAMES KIDNER OPTICIANS LIMITED | Director | 2016-06-23 | CURRENT | 2004-07-12 | Active | |
ENFIELD OPTICAL LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
HG ESTATES LTD | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
V. J. HUGHES LIMITED | Director | 2016-04-01 | CURRENT | 2003-01-27 | Active | |
WENDY DIDDAMS LIMITED | Director | 2016-04-01 | CURRENT | 2006-03-27 | Active | |
BRIDGNORTH OPTICAL LTD | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
EVINGTON EYECARE LTD | Director | 2016-03-01 | CURRENT | 2002-02-27 | Active | |
RM OPTICAL LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
NEWBOLD OPTICAL LTD | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active | |
MADELEY OPTICAL LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
EYESENTIALS LIMITED | Director | 2015-11-01 | CURRENT | 2002-02-22 | Active | |
HG H.O LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
HG HEAD OFFICE LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2017-02-28 | |
WALSH OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
MORANS OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
PAUL CHEETHAM OPTICAL LTD | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
SUZANNE DENNIS OPTOMETRIST LIMITED | Director | 2015-07-03 | CURRENT | 2005-01-06 | Active | |
ROBERT & QUINN OPTICAL LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
PETERS OPTICAL NEWMARKET LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active | |
NETHERTON EYE CENTRE LIMITED | Director | 2015-04-15 | CURRENT | 1996-01-29 | Active | |
BIDDLE OPTICAL LTD | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
CLAMP OPTOMETRISTS LIMITED | Director | 2015-03-05 | CURRENT | 2006-03-02 | Active | |
HALSEY OPTICAL LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
MAKERFIELD OPTICAL LIMITED | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
STOKERS OPTICAL LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
SELBIE OPTICAL LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-03-15 | |
ADLAM AND COOMBER OPTOMETRISTS LIMITED | Director | 2014-09-02 | CURRENT | 2010-02-11 | Active | |
TYRRELLS & EMBERY LTD | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
BB OPTICAL LTD | Director | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
SIMPLY WORLD STORES LTD | Director | 2013-02-26 | CURRENT | 2013-01-18 | Dissolved 2017-01-17 | |
NEW BRIGHTON OPTICAL LTD | Director | 2012-10-01 | CURRENT | 2011-10-05 | Active | |
IN STORE OPTICAL LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-29 | |
TPI (UK) LTD | Director | 2011-09-21 | CURRENT | 2011-09-21 | Active - Proposal to Strike off | |
TERRY AND ASSOCIATES LIMITED | Director | 2011-08-01 | CURRENT | 2010-08-10 | Active | |
I TEDDY.CO.UK LTD | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active | |
MIKAH EYEWEAR LTD | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-02-14 | |
HO2 MANAGEMENT LIMITED | Director | 2005-07-10 | CURRENT | 2005-06-09 | Active | |
OLIVE ESTATES LIMITED | Director | 2005-05-10 | CURRENT | 2005-03-02 | Active | |
EYESITE WOKING LIMITED | Director | 2015-11-30 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2014-08-07 | CURRENT | 1995-04-18 | Active | |
DDJR OPTICAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2013-04-04 | Liquidation | |
EYESITE WOKING LIMITED | Director | 2015-11-30 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2014-08-07 | CURRENT | 1995-04-18 | Active | |
DDJR OPTICAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2013-04-04 | Liquidation | |
STORMIFY LTD | Director | 2018-04-09 | CURRENT | 2015-06-18 | Active | |
EYESITE WOKING LIMITED | Director | 2015-11-30 | CURRENT | 1992-03-04 | Active | |
EYESITE WEYBRIDGE LIMITED | Director | 2014-08-07 | CURRENT | 1995-04-18 | Active | |
DDJR OPTICAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2013-04-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Imran Hakim on 2024-07-30 | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 30/12/20 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY BRIAN PURVIS | |
TM02 | Termination of appointment of David Samuel on 2021-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022479190005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022479190004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 2020-03-01 | |
PSC07 | CESSATION OF DDJR OPTICAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 17/05/2018 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions 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... | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
PSC05 | Change of details for Ddjr Optical Services Limited as a person with significant control on 2018-02-16 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 188250 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 188250.00 | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2018-02-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 188249.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr David Cadivor Samuel on 2017-05-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 188249.9 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 188249.9 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 188249.9 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/03/2014 | |
CERTNM | COMPANY NAME CHANGED EYESITE (READING) LIMITED CERTIFICATE ISSUED ON 08/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022479190003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAY BRIAN PURVIS | |
AP01 | DIRECTOR APPOINTED MR JAMES MARTIN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ASHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN CURCHER | |
RES01 | ADOPT ARTICLES 18/09/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 30/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DUNCAN WILLIAM MUNRO ASHBY | |
AR01 | 30/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CRAIG PEDERSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN VICTOR CURCHER / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE ASHBY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAMUEL / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED DEAN VICTOR CURCHER | |
AP01 | DIRECTOR APPOINTED DANIEL CRAIG PEDERSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
169 | £ IC 200701/182985 30/04/04 £ SR 177165@.1=17716 | |
RES13 | AUTHORITY TO BUY SHARES 29/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ESSILOR LIMITED | ||
SECURITY DEPOSIT DEED | Satisfied | KAREN MILLEN LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
EYESITE PRACTICES LIMITED owns 3 domain names.
eyeweb.co.uk eyesite.co.uk eyesiteonline.co.uk
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as EYESITE PRACTICES LIMITED are:
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. |