BLIINX EYECARE LIMITED

Register to unlock more data on OkredoRegister

BLIINX EYECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09123436

Incorporation date

09/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon06/02/2026
Particulars of variation of rights attached to shares
dot icon03/02/2026
Termination of appointment of Mitul Desai as a director on 2025-06-30
dot icon29/01/2026
Change of share class name or designation
dot icon10/12/2025
Director's details changed for Mr Imran Hakim on 2023-10-31
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Appointment of Mr Mitul Desai as a director on 2025-06-30
dot icon18/07/2025
Termination of appointment of Mitul Desai as a director on 2025-07-18
dot icon17/07/2025
Resolutions
dot icon17/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Change of share class name or designation
dot icon15/07/2025
Particulars of variation of rights attached to shares
dot icon14/07/2025
Notification of Nextgen Eye Care Ltd as a person with significant control on 2025-06-30
dot icon14/07/2025
Appointment of Mr Mitul Desai as a director on 2025-06-30
dot icon14/07/2025
Change of details for Ho2 Management Limited as a person with significant control on 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Notification of Atlas Optics Ltd as a person with significant control on 2024-10-31
dot icon08/11/2024
Appointment of Mr Vincent Luke Mason as a director on 2024-10-31
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon21/03/2024
Previous accounting period shortened from 2024-09-30 to 2023-12-31
dot icon20/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon20/03/2024
Micro company accounts made up to 2023-09-30
dot icon14/11/2023
Termination of appointment of Sarah Anne Hall as a director on 2023-11-06
dot icon14/11/2023
Termination of appointment of Giles Hall as a director on 2023-11-06
dot icon18/10/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon18/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/10/2023
Appointment of Mr Imran Hakim as a director on 2023-09-30
dot icon13/10/2023
Registered office address changed from , Ganders Barn Ganders Business Park, Forge Road, Kingsley, Bordon, GU35 9LU, England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2023-10-13
dot icon13/10/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon13/10/2023
Notification of Ho2 Management Limited as a person with significant control on 2023-09-30
dot icon13/10/2023
Cessation of Giles Hall as a person with significant control on 2023-09-30
dot icon13/10/2023
Cessation of Sarah Anne Hall as a person with significant control on 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Notification of Giles Hall as a person with significant control on 2022-02-27
dot icon19/02/2022
Appointment of Mr Giles Hall as a director on 2022-02-19
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon16/01/2020
Registered office address changed from , David Gamblin 71 the Hundred, Romsey, Hampshire, SO51 8BZ to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2020-01-16
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/08/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon10/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon08/08/2017
Notification of Sarah Anne Hall as a person with significant control on 2017-04-28
dot icon08/08/2017
Cessation of Victoria Jane Framp as a person with significant control on 2017-04-28
dot icon08/08/2017
Termination of appointment of Giles Hall as a director on 2017-08-03
dot icon04/05/2017
Termination of appointment of Victoria Jane Framp as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mrs Sarah Anne Hall as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mr Giles Hall as a director on 2017-04-28
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/11/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon02/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
53.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Giles
Director
19/02/2022 - 06/11/2023
-
Hakim, Imran
Director
30/09/2023 - Present
504
Hall, Sarah Anne
Director
28/04/2017 - 06/11/2023
-
Desai, Mitul
Director
30/06/2025 - 18/07/2025
12
Desai, Mitul
Director
30/06/2025 - 30/06/2025
12

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIINX EYECARE LIMITED

BLIINX EYECARE LIMITED is an(a) Active company incorporated on 09/07/2014 with the registered office located at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLIINX EYECARE LIMITED?

toggle

BLIINX EYECARE LIMITED is currently Active. It was registered on 09/07/2014 .

Where is BLIINX EYECARE LIMITED located?

toggle

BLIINX EYECARE LIMITED is registered at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does BLIINX EYECARE LIMITED do?

toggle

BLIINX EYECARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLIINX EYECARE LIMITED?

toggle

The latest filing was on 06/02/2026: Particulars of variation of rights attached to shares.