EYECARE ONCALL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Registered office address changed from 2 Battersby Street Manchester M11 1LY England to Unit E Orbital 24 Oldham Street, Denton Manchester M34 3SU on 2023-11-06

View Document

03/10/233 October 2023 Change of details for Mr Mashucul Mannan as a person with significant control on 2023-09-23

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Change of details for Mrs Rachael Mannan as a person with significant control on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Registration of charge 081545380001, created on 2021-09-28

View Document

04/10/214 October 2021 Director's details changed for Mr Mashucul Mannan on 2021-10-04

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL MANNAN

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MRS RACHAEL MANNAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MASHUCUL MANNAN / 01/08/2018

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR MASHUCUL MANNAN / 01/08/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 04/01/18 STATEMENT OF CAPITAL GBP 110

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/08/168 August 2016 31/07/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 32 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company