EYETECH OPTICIANS 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 NewParticulars of variation of rights attached to shares

View Document

05/08/255 August 2025 NewChange of share class name or designation

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

04/08/254 August 2025 NewChange of details for Ho2 Management Limited as a person with significant control on 2025-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

30/08/2430 August 2024 Satisfaction of charge 1 in full

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Particulars of variation of rights attached to shares

View Document

13/04/2413 April 2024 Change of share class name or designation

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

09/04/249 April 2024 Change of details for Benk Multisector Limited as a person with significant control on 2024-02-29

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Change of details for Ho2 Management Limited as a person with significant control on 2024-02-29

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Particulars of variation of rights attached to shares

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Termination of appointment of Eva Vorosvaczki as a director on 2023-07-13

View Document

10/07/2310 July 2023 Notification of Benk Multisector Limited as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Esio Nkitma Bassey as a director on 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2023-04-30 to 2022-06-30

View Document

13/05/2313 May 2023 Second filing for the appointment of Mrs Eva Vorosvaczki as a director

View Document

28/02/2328 February 2023 Appointment of Mrs Eva Vorosvaczki as a director on 2023-02-28

View Document

03/01/233 January 2023 Termination of appointment of Simon Timothy Mills as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Adrian Springett as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Darren Michael Kirton as a director on 2023-01-03

View Document

03/01/233 January 2023 Termination of appointment of Guy Gilbert Dawe-Lane as a director on 2023-01-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Notification of Adrian Springett as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Withdrawal of a person with significant control statement on 2022-04-06

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-03-17

View Document

01/04/221 April 2022 Resolutions

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY MILLS / 01/10/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY MILLS / 18/09/2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR DARREN MICHAEL KIRTON

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6 THE ISLAND MIDSOMER NORTON BATH AVON BA3 2HQ

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN CREESE

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR ADRIAN SPRINGETT

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR GUY GILBERT DAWE-LANE

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR FRASER NICOL ROBERTSON

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/104 March 2010 COMPANY NAME CHANGED EYE-TECH OPTICIANS LTD. CERTIFICATE ISSUED ON 04/03/10

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/09/9028 September 1990 RETURN MADE UP TO 03/08/90; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/8819 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED EQUALSWIFT LIMITED CERTIFICATE ISSUED ON 22/11/88

View Document

21/11/8821 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/88

View Document

05/05/885 May 1988 C/NAME, NO ACTION TAKEN 291087

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/12/8714 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/87

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 291087

View Document

19/10/8719 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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