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

EYEPLAN LTD.

THE OLD SURGERY ST CHADS AVENUE, MIDSOMER NORTON, BATH, BA3 2HG,
Company Registration Number
03449870
Private Limited Company
Active

Company Overview

About Eyeplan Ltd.
EYEPLAN LTD. was founded on 1997-10-14 and has its registered office in Bath. The organisation's status is listed as "Active". Eyeplan Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EYEPLAN LTD.
 
Legal Registered Office
THE OLD SURGERY ST CHADS AVENUE
MIDSOMER NORTON
BATH
BA3 2HG
Other companies in BA3
 
Filing Information
Company Number 03449870
Company ID Number 03449870
Date formed 1997-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB918568777  
Last Datalog update: 2024-01-05 06:17:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYEPLAN LTD.
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.
Companies with same name EYEPLAN LTD.
The following companies were found which have the same name as EYEPLAN LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EYEPLAN HOLDINGS LTD THE OLD SURGERY SAINT CHADS AVENUE, MIDSOMER NORTON BATH AVON BA3 2HG Active Company formed on the 1999-09-27
EYEPLAN IT LTD THE OLD SURGERY ST CHADS AVENUE BATH SOMERSET BA3 2HG Active Company formed on the 2011-12-09
EYEPLAN, INC. 823 FRANKLIN PELLA IA 50219 Active Company formed on the 1995-04-06
EYEPLANET LTD THE OLD SURGERY ST CHADS AVENUE MIDSOMER NORTON BATH BATH AND NE SOMERSET BA3 2HG Active Company formed on the 2011-12-12
EYEPLANET.NET HOLDINGS PTE LTD GENTING LANE Singapore 349567 Dissolved Company formed on the 2008-09-12
EYEPLANIT INC. Ontario Dissolved
EYEPLANT PTY LTD Active Company formed on the 1987-03-10

Company Officers of EYEPLAN LTD.

Current Directors
Officer Role Date Appointed
FRASER NICOL ROBERTSON
Company Secretary 1997-10-14
CHRISTOPHER JOHN CLEMENCE
Director 2006-02-01
BRIAN FINDLAY HOBBS
Director 1999-10-12
SIMON TIMOTHY MILLS
Director 1997-10-14
FRASER NICOL ROBERTSON
Director 2000-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CREESE
Director 1998-12-01 2009-10-21
GUY GILBERT DAWE-LANE
Director 1998-12-01 2009-10-21
ADRIAN SPRINGETT
Director 1998-12-01 2009-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-14 1997-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR PROFESSIONALS LIMITED Company Secretary 2008-01-25 CURRENT 2000-01-10 Active
FRASER NICOL ROBERTSON EYETECH LTD Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYE-TECH I.T. LTD Company Secretary 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Company Secretary 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYETECH BUILDING LTD Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-04 Active
CHRISTOPHER JOHN CLEMENCE OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
CHRISTOPHER JOHN CLEMENCE SAFE DEBIT LTD Director 2013-05-08 CURRENT 2010-10-06 Active
CHRISTOPHER JOHN CLEMENCE PRACTICE PLAN FOR PROFESSIONALS LIMITED Director 2008-01-25 CURRENT 2000-01-10 Active
BRIAN FINDLAY HOBBS KINGS ARMS LITTON LIMITED Director 2011-04-06 CURRENT 2011-01-24 Dissolved 2015-07-08
BRIAN FINDLAY HOBBS BRIBEX LIMITED Director 2000-11-30 CURRENT 1963-11-14 Active
BRIAN FINDLAY HOBBS ALTAROUTE LIMITED Director 2000-10-09 CURRENT 1978-08-02 Active
BRIAN FINDLAY HOBBS FINDLAY ASSOCIATES LIMITED Director 1998-05-01 CURRENT 1998-05-01 Active
SIMON TIMOTHY MILLS EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
SIMON TIMOTHY MILLS SPECTRADERS LTD. Director 2015-02-23 CURRENT 1994-03-07 Active
SIMON TIMOTHY MILLS OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SIMON TIMOTHY MILLS ETIT LTD Director 2014-02-17 CURRENT 2014-02-17 Active
SIMON TIMOTHY MILLS 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TIMOTHY MILLS EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
SIMON TIMOTHY MILLS EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
SIMON TIMOTHY MILLS 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
SIMON TIMOTHY MILLS SAFE DD LTD Director 2010-10-06 CURRENT 2010-10-06 Active
SIMON TIMOTHY MILLS PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
SIMON TIMOTHY MILLS DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SIMON TIMOTHY MILLS PRACTICE PLAN FOR PROFESSIONALS LIMITED Director 2008-01-25 CURRENT 2000-01-10 Active
SIMON TIMOTHY MILLS EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
SIMON TIMOTHY MILLS EYE-TECH I.T. LTD Director 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
SIMON TIMOTHY MILLS EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
SIMON TIMOTHY MILLS EYETECH BUILDING LTD Director 1997-03-14 CURRENT 1997-03-14 Active
SIMON TIMOTHY MILLS EYETECH OPTICIANS LTD Director 1991-08-03 CURRENT 1987-10-19 Active
SIMON TIMOTHY MILLS EYE-TECH TRADING LIMITED Director 1991-06-29 CURRENT 1986-09-16 Active
FRASER NICOL ROBERTSON VISIONFORSPORT LTD Director 2016-03-29 CURRENT 2016-03-29 Active
FRASER NICOL ROBERTSON EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
FRASER NICOL ROBERTSON OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
FRASER NICOL ROBERTSON 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
FRASER NICOL ROBERTSON SPECTRADERS LTD. Director 2012-02-02 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
FRASER NICOL ROBERTSON EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
FRASER NICOL ROBERTSON 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
FRASER NICOL ROBERTSON SAFE DEBIT LTD Director 2010-10-19 CURRENT 2010-10-06 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR PROFESSIONALS LIMITED Director 2008-01-25 CURRENT 2000-01-10 Active
FRASER NICOL ROBERTSON EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYE-TECH I.T. LTD Director 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYE-TECH PRACTICE SYSTEMS LTD. Director 1995-11-22 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Director 1994-11-17 CURRENT 1994-11-04 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR FRASER NICOL ROBERTSON
2023-07-12APPOINTMENT TERMINATED, DIRECTOR BRIAN FINDLAY HOBBS
2023-01-17Unaudited abridged accounts made up to 2022-04-30
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034498700001
2022-08-23Cancellation of shares. Statement of capital on 2022-06-19 GBP 17,972
2022-08-23Purchase of own shares
2022-08-23Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-08-23RES09Resolution of authority to purchase a number of shares
2022-08-23SH06Cancellation of shares. Statement of capital on 2022-06-19 GBP 17,972
2022-08-23SH03Purchase of own shares
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-01-14Unaudited abridged accounts made up to 2021-04-30
2021-09-30SH03Purchase of own shares
2021-08-21RES09Resolution of authority to purchase a number of shares
2021-08-18SH06Cancellation of shares. Statement of capital on 2021-07-28 GBP 18,472.00
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-03-06CH01Director's details changed for Mr Simon Timothy Mills on 2018-03-05
2017-10-19RES09Resolution of authority to purchase a number of shares
2017-10-19SH03Purchase of own shares
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 20472
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 207102
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17CH01Director's details changed for Brian Findlay Hobbs on 2015-12-17
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 207102
2015-10-16AR0114/10/15 ANNUAL RETURN FULL LIST
2015-09-21CH01Director's details changed for Mr Simon Timothy Mills on 2015-09-18
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 207102
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 20712
2013-10-14AR0114/10/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0114/10/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0114/10/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0114/10/10 ANNUAL RETURN FULL LIST
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SPRINGETT
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAWE-LANE
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CREESE
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-03AR0114/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLEMENCE / 09/10/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-06-2688(2)AD 18/01/08 GBP SI 87100@0.1=8710 GBP IC 53312/62022
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-2588(2)RAD 18/01/08--------- £ SI 5600@.1=560 £ IC 52752/53312
2008-01-2288(2)RAD 18/01/08--------- £ SI 81500@.5=40750 £ IC 12002/52752
2007-10-30363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-02363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-2588(2)RAD 25/09/06--------- £ SI 17000@.1=1700 £ IC 10302/12002
2006-10-18288aNEW DIRECTOR APPOINTED
2006-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-24363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-05363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-27363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-21363sRETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS
2001-12-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-30363sRETURN MADE UP TO 14/10/01; CHANGE OF MEMBERS
2001-03-2388(2)RAD 19/03/01--------- £ SI 5000@.1=500 £ IC 10302/10802
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-27288aNEW DIRECTOR APPOINTED
2000-11-2188(2)RAD 19/10/99--------- £ SI 18000@.1
2000-10-20363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-1788(2)RAD 06/12/99--------- PREMIUM £ SI 5000@.1=500 £ IC 8002/8502
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-22363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-10-2288(2)RAD 20/10/98--------- £ SI 80000@.1=8000 £ IC 2/8002
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-04ORES04NC INC ALREADY ADJUSTED 02/11/98
1998-12-04SRES01ALTER MEM AND ARTS 02/11/98
1998-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-19123£ NC 1000/100000 02/11/98
1998-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-15363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-07-30225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98
1997-10-17288bSECRETARY RESIGNED
1997-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EYEPLAN LTD. 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 EYEPLAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EYEPLAN LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EYEPLAN LTD.

Intangible Assets
Patents
We have not found any records of EYEPLAN LTD. registering or being granted any patents
Domain Names

EYEPLAN LTD. owns 1 domain names.

eyeplan.co.uk  

Trademarks
We have not found any records of EYEPLAN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYEPLAN LTD.. 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 (70229 - Management consultancy activities other than financial management) as EYEPLAN LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EYEPLAN LTD. 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 EYEPLAN LTD. 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 EYEPLAN LTD. 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.