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

EYESITE WEYBRIDGE LIMITED

UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
Company Registration Number
03046420
Private Limited Company
Active

Company Overview

About Eyesite Weybridge Ltd
EYESITE WEYBRIDGE LIMITED was founded on 1995-04-18 and has its registered office in Darwen. The organisation's status is listed as "Active". Eyesite Weybridge 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 WEYBRIDGE LIMITED
 
Legal Registered Office
UNIT 317
INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in RG1
 
Previous Names
LLOYD ROBERTS (OPTICIANS) LIMITED07/11/2014
Filing Information
Company Number 03046420
Company ID Number 03046420
Date formed 1995-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492860415  
Last Datalog update: 2025-01-05 07:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYESITE WEYBRIDGE 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 WEYBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN GREEN
Director 2014-08-07
IMRAN HAKIM
Director 2018-02-16
DANIEL CRAIG PEDERSON
Director 2014-08-07
RAY BRIAN PURVIS
Director 2014-08-07
DAVID CADIVOR SAMUEL
Director 2014-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MARGARET IRENE LLOYD
Company Secretary 1995-04-18 2014-08-07
STEPHEN RICHARD LLOYD
Director 1995-04-18 2014-08-07
SHIRLEY MARGARET IRENE LLOYD
Director 1995-04-18 2013-11-01
ANDREW JOHN ROBERTS
Director 2003-04-30 2013-10-01
ANTHONY ERNEST STEDMAN
Director 2003-05-09 2004-03-31
STUART GRAHAM YOUNG
Director 2003-04-30 2004-01-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-18 1995-04-18

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 PRACTICES LIMITED Director 2013-09-18 CURRENT 1988-04-25 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 PRACTICES LIMITED Director 2018-02-16 CURRENT 1988-04-25 Active
IMRAN HAKIM EYESITE WOKING LIMITED Director 2018-02-16 CURRENT 1992-03-04 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 DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation
DANIEL CRAIG PEDERSON EYESITE PRACTICES LIMITED Director 2009-01-06 CURRENT 1988-04-25 Active
RAY BRIAN PURVIS EYESITE WOKING LIMITED Director 2015-11-30 CURRENT 1992-03-04 Active
RAY BRIAN PURVIS EYESITE PRACTICES LIMITED Director 2013-09-18 CURRENT 1988-04-25 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 DDJR OPTICAL SERVICES LIMITED Director 2013-05-01 CURRENT 2013-04-04 Liquidation
DAVID CADIVOR SAMUEL EYESITE PRACTICES LIMITED Director 1992-05-30 CURRENT 1988-04-25 Active

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
2024-12-26CONFIRMATION STATEMENT MADE ON 19/12/24, WITH UPDATES
2024-10-29Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-29Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-29Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030464200002
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
2022-01-24Director's details changed for Mr Imran Hakim on 2022-01-16
2022-01-24CH01Director's details changed for Mr Imran Hakim on 2022-01-16
2021-12-22Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-12-22Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
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 DAVID CADIVOR SAMUEL
2021-08-11PSC07CESSATION OF DDJR OPTICAL SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11PSC05Change of details for Ho2 Management Limited as a person with significant control on 2021-06-05
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
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
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-05-11PSC02Notification of Ho2 Management Ltd as a person with significant control on 2020-03-01
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-01-23RP04CS01Second filing of Confirmation Statement dated 24/05/2018
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM C/O Vale and West 26 Queen Victoria Street Reading Berkshire RG1 1TG
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-08SH10Particulars of variation of rights attached to shares
2018-03-08SH08Change of share class name or designation
2018-03-07RES01ADOPT ARTICLES 07/03/18
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
2018-02-26PSC02Notification of Ho2 Management Limited as a person with significant control on 2018-02-16
2018-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CADIVOR SAMUEL / 01/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAY BRIAN PURVIS / 01/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG PEDERSON / 01/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN GREEN / 01/04/2017
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0118/04/15 FULL LIST
2014-11-11AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-11-07RES15CHANGE OF NAME 15/10/2014
2014-11-07CERTNMCOMPANY NAME CHANGED LLOYD ROBERTS (OPTICIANS) LIMITED CERTIFICATE ISSUED ON 07/11/14
2014-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-08AP01DIRECTOR APPOINTED MR JAMES MARTIN GREEN
2014-10-03AP01DIRECTOR APPOINTED DANIEL CRAIG PEDERSON
2014-10-03AP01DIRECTOR APPOINTED RAY BRIAN PURVIS
2014-08-22TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY LLOYD
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2014-08-22AP01DIRECTOR APPOINTED MR DAVID CADIVOR SAMUEL
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM THE OLD BAKEHOUSE, COURSE ROAD ASCOT BERKSHIRE SL5 7HL
2014-08-20RES01ADOPT ARTICLES 07/08/2014
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030464200002
2014-08-08AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0118/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY LLOYD
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2013-05-13AR0118/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-10AR0118/04/12 FULL LIST
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-08AR0118/04/11 FULL LIST
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-05AR0118/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET IRENE LLOYD / 19/02/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERTS / 18/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LLOYD / 19/02/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY MARGARET IRENE LLOYD / 19/02/2010
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD / 14/09/2007
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LLOYD / 14/09/2007
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-24190LOCATION OF DEBENTURE REGISTER
2006-04-24353LOCATION OF REGISTER OF MEMBERS
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKS SL5 7HL
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/05
2005-06-12363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-28363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-08-31SASHARES AGREEMENT OTC
2004-08-3188(2)RAD 30/04/03--------- £ SI 900@1=900 £ IC 100/1000
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-18225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: HILLIER HOPKINS 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF
2003-01-20CERTNMCOMPANY NAME CHANGED SPECS DIRECT LIMITED CERTIFICATE ISSUED ON 20/01/03
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-15363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/01
2001-05-10363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-11-15SRES03EXEMPTION FROM APPOINTING AUDITORS 04/10/00
2000-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-05-03363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
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 WEYBRIDGE 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 WEYBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-19 Outstanding ESSILOR LIMITED
DEBENTURE 2003-06-07 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EYESITE WEYBRIDGE LIMITED registering or being granted any patents
Domain Names

EYESITE WEYBRIDGE LIMITED owns 1 domain names.

lloydroberts.co.uk  

Trademarks
We have not found any records of EYESITE WEYBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYESITE WEYBRIDGE 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 WEYBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EYESITE WEYBRIDGE 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 WEYBRIDGE 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 WEYBRIDGE 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.