BOS EYECARE LIMITED

Register to unlock more data on OkredoRegister

BOS EYECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05331460

Incorporation date

13/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon30/03/2026
Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 100 Barbirolli Square Manchester M2 3BD on 2026-03-30
dot icon30/03/2026
Resolutions
dot icon26/03/2026
Declaration of solvency
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon29/01/2025
Director's details changed for Mr Manish Patel on 2025-01-29
dot icon29/01/2025
Change of details for Mr Manish Patel as a person with significant control on 2025-01-29
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon04/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon13/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon11/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon05/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon05/01/2021
Previous accounting period extended from 2020-01-30 to 2020-03-31
dot icon16/01/2020
Unaudited abridged accounts made up to 2019-01-31
dot icon15/01/2020
Secretary's details changed for Poundmore Limited on 2020-01-13
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon30/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon23/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon23/01/2019
Director's details changed for Mr Manish Patel on 2019-01-23
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon22/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2014-09-18
dot icon24/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/02/2010
Director's details changed for Manish Patel on 2010-01-13
dot icon15/02/2010
Secretary's details changed for Poundmore Limited on 2010-01-13
dot icon26/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 13/01/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/04/2008
Secretary appointed poundmore LIMITED
dot icon12/03/2008
Appointment terminated director nina patel
dot icon12/03/2008
Appointment terminated secretary manish patel
dot icon11/03/2008
Return made up to 13/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 13/01/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/03/2006
Return made up to 13/01/06; full list of members
dot icon12/08/2005
Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR
dot icon13/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
472.38K
-
0.00
265.16K
-
2022
5
521.42K
-
0.00
239.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manish Patel
Director
13/01/2005 - Present
9
POUNDMORE LTD
Corporate Secretary
29/02/2008 - Present
9
Patel, Nina
Director
13/01/2005 - 29/02/2008
-
Patel, Manish
Secretary
13/01/2005 - 29/02/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOS EYECARE LIMITED

BOS EYECARE LIMITED is an(a) Liquidation company incorporated on 13/01/2005 with the registered office located at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD. 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 BOS EYECARE LIMITED?

toggle

BOS EYECARE LIMITED is currently Liquidation. It was registered on 13/01/2005 .

Where is BOS EYECARE LIMITED located?

toggle

BOS EYECARE LIMITED is registered at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD.

What does BOS EYECARE LIMITED do?

toggle

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

What is the latest filing for BOS EYECARE LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 100 Barbirolli Square Manchester M2 3BD on 2026-03-30.