CLASSIC EYES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC EYES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922370

Incorporation date

09/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon06/02/2026
Cessation of The Lazy Group Limited as a person with significant control on 2024-10-31
dot icon06/02/2026
Confirmation statement made on 2025-12-04 with updates
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 icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/08/2024
Satisfaction of charge 2 in full
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon21/08/2023
Notification of The Lazy Group Limited as a person with significant control on 2022-09-06
dot icon06/07/2023
Previous accounting period shortened from 2023-08-31 to 2022-12-31
dot icon01/06/2023
Change of details for Ho2 Management Limited as a person with significant control on 2022-09-30
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/01/2023
Termination of appointment of Craig Leonard Wilcox as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Thania Gina Wilcox as a director on 2023-01-03
dot icon13/12/2022
Previous accounting period extended from 2022-03-31 to 2022-08-31
dot icon22/09/2022
Sub-division of shares on 2022-09-06
dot icon16/09/2022
Change of share class name or designation
dot icon16/09/2022
Change of share class name or designation
dot icon16/09/2022
Resolutions
dot icon16/09/2022
Resolutions
dot icon16/09/2022
Memorandum and Articles of Association
dot icon16/09/2022
Resolutions
dot icon15/09/2022
Change of share class name or designation
dot icon15/09/2022
Particulars of variation of rights attached to shares
dot icon15/09/2022
Particulars of variation of rights attached to shares
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-09-06
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon06/09/2022
Registered office address changed from 37 Penn Hill Avenue Poole Dorset BH14 9LU England to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2022-09-06
dot icon06/09/2022
Cessation of Thania Gina Wilcox as a person with significant control on 2022-09-02
dot icon06/09/2022
Termination of appointment of Thania Gina Wilcox as a secretary on 2022-09-02
dot icon06/09/2022
Notification of Ho2 Management Limited as a person with significant control on 2022-09-02
dot icon06/09/2022
Appointment of Mr Imran Hakim as a director on 2022-09-02
dot icon06/09/2022
Cessation of Craig Leonard Wilcox as a person with significant control on 2022-09-02
dot icon06/09/2022
Cessation of Thania Gina Wilcox as a person with significant control on 2022-09-02
dot icon06/09/2022
Notification of Lucy Kathryn Freeman as a person with significant control on 2022-09-02
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon26/06/2019
Secretary's details changed for Mrs Thania Gina Wilcox on 2019-06-26
dot icon26/06/2019
Director's details changed for Mrs Thania Gina Wilcox on 2019-06-26
dot icon26/06/2019
Director's details changed for Craig Leonard Wilcox on 2019-06-26
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon11/05/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon11/05/2018
Purchase of own shares.
dot icon27/03/2018
Appointment of Mrs Lucy Kathryn Freeman as a director on 2018-03-27
dot icon27/03/2018
Resolutions
dot icon26/03/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-03-13
dot icon26/03/2018
Termination of appointment of Justin Andre Hardy as a director on 2018-03-13
dot icon26/03/2018
Notification of Thania Gina Wilcox as a person with significant control on 2018-03-13
dot icon26/03/2018
Notification of Craig Leonard Wilcox as a person with significant control on 2018-03-13
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/11/2016
Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 37 Penn Hill Avenue Poole Dorset BH14 9LU on 2016-11-07
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Resolutions
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon07/12/2009
Director's details changed for Justin Andre Hardy on 2009-11-24
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Memorandum and Articles of Association
dot icon17/04/2009
Miscellaneous
dot icon19/02/2009
Return made up to 09/02/09; full list of members
dot icon13/02/2009
Director and secretary's change of particulars / thania wilcox / 09/02/2009
dot icon13/02/2009
Director's change of particulars / craig wilcox / 09/02/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/07/2008
Director's change of particulars / justin hardy / 23/07/2008
dot icon05/03/2008
Return made up to 09/02/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 09/02/07; no change of members
dot icon03/04/2007
Return made up to 09/02/06; full list of members; amend
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 09/02/06; full list of members
dot icon12/12/2005
Registered office changed on 12/12/05 from: 53 west hill road westcliff bournemouth BH2 5PG
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
Return made up to 09/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 09/02/04; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 09/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 09/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/08/2001
Ad 24/05/01--------- £ si 97@1=97 £ ic 3/100
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Registered office changed on 08/06/01 from: hillview business centre 2 leybourne avenue bournemouth dorset BH10 6HF
dot icon27/02/2001
Return made up to 09/02/01; full list of members
dot icon20/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2000
Ad 06/02/00--------- £ si 2@1=2 £ ic 1/3
dot icon17/02/2000
Secretary resigned
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon17/02/2000
New secretary appointed;new director appointed
dot icon17/02/2000
Registered office changed on 17/02/00 from: applegarth oakridge lane winscombe avon BS25 1LZ
dot icon09/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

26
2022
change arrow icon-40.34 % *

* during past year

Cash in Bank

£117,851.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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)
2021
23
319.72K
-
0.00
197.53K
-
2022
26
398.02K
-
0.00
117.85K
-
2022
26
398.02K
-
0.00
117.85K
-

Employees

2022

Employees

26 Ascended13 % *

Net Assets(GBP)

398.02K £Ascended24.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.85K £Descended-40.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Justin Andre
Director
24/05/2001 - 13/03/2018
2
Redding, Diana Elizabeth
Nominee Director
09/02/2000 - 09/02/2000
1569
Hakim, Imran
Director
02/09/2022 - Present
504
Wilcox, Craig Leonard
Director
09/02/2000 - 03/01/2023
2
Freeman, Lucy Kathryn
Director
27/03/2018 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLASSIC EYES LIMITED

CLASSIC EYES LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at Unit 317 India Mill Business Centre, Darwen BB3 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC EYES LIMITED?

toggle

CLASSIC EYES LIMITED is currently Active. It was registered on 09/02/2000 .

Where is CLASSIC EYES LIMITED located?

toggle

CLASSIC EYES LIMITED is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does CLASSIC EYES LIMITED do?

toggle

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

How many employees does CLASSIC EYES LIMITED have?

toggle

CLASSIC EYES LIMITED had 26 employees in 2022.

What is the latest filing for CLASSIC EYES LIMITED?

toggle

The latest filing was on 06/02/2026: Cessation of The Lazy Group Limited as a person with significant control on 2024-10-31.