CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06395440

Incorporation date

09/10/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon21/03/2019
Final Gazette dissolved following liquidation
dot icon21/12/2018
Return of final meeting in a members' voluntary winding up
dot icon10/08/2018
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2018-08-10
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-03-05
dot icon17/03/2017
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2017-03-17
dot icon15/03/2017
Declaration of solvency
dot icon15/03/2017
Appointment of a voluntary liquidator
dot icon15/03/2017
Resolutions
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Registered office address changed from Suite 10 the Portway Centre Old Sarum Salisbury SP4 6EB England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2017-02-16
dot icon02/02/2017
Termination of appointment of Joe Devereux as a director on 2017-01-27
dot icon02/02/2017
Termination of appointment of Jonathan David Rossiter as a director on 2017-01-27
dot icon31/01/2017
Termination of appointment of John Michael Hayward as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Christopher David Illingworth as a director on 2017-01-27
dot icon30/01/2017
Termination of appointment of Nicholas Strong as a director on 2017-01-16
dot icon30/01/2017
Termination of appointment of George Thomas Harvey Smith as a director on 2016-05-13
dot icon30/01/2017
Termination of appointment of Peter Hadley Constable as a director on 2017-01-26
dot icon24/01/2017
Termination of appointment of Paul Henry Rosen as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Neil Andrew Frost as a director on 2017-01-19
dot icon19/01/2017
Termination of appointment of Steven Edward Harsum as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Paul Gerry Ursell as a director on 2017-01-12
dot icon19/01/2017
Termination of appointment of Anthony Gerard Quinn as a director on 2017-01-12
dot icon19/01/2017
Termination of appointment of Tom Williamson as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Adam Paget Booth as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Philip Anthony Bloom as a director on 2017-01-12
dot icon19/01/2017
Termination of appointment of Jeremy Maxwell Butcher as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Richard John Haynes as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Robert Horace Taylor as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Jeremy Paul Diamond as a director on 2017-01-11
dot icon19/01/2017
Termination of appointment of Christopher David Gareth Jenkins as a director on 2017-01-13
dot icon19/01/2017
Termination of appointment of Christopher Philip Richard Williams as a director on 2017-01-16
dot icon19/01/2017
Termination of appointment of Geoffrey Paul Brittain as a director on 2017-01-13
dot icon19/01/2017
Termination of appointment of Laurence Abraham Whitefield as a director on 2017-01-12
dot icon19/01/2017
Termination of appointment of James Nigel Pollock Kirkpatrick as a director on 2017-01-13
dot icon19/01/2017
Termination of appointment of William Thomas Green as a director on 2017-01-13
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/01/2016
Registered office address changed from 18 New Canal Salisbury SP1 2AQ to Suite 10 the Portway Centre Old Sarum Salisbury SP4 6EB on 2016-01-22
dot icon16/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon26/05/2015
Termination of appointment of David Frederick Anderson as a director on 2015-05-26
dot icon08/05/2015
Termination of appointment of Brian Leatherbarrow as a director on 2015-05-08
dot icon05/03/2015
Accounts for a small company made up to 2014-05-31
dot icon16/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Stephen Anthony Wilson as a director on 2014-06-01
dot icon24/07/2014
Termination of appointment of Roger Humphrey as a director on 2014-07-24
dot icon27/06/2014
Termination of appointment of Michael Birch as a director
dot icon19/06/2014
Appointment of Mr Jeremy Paul Diamond as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
Appointment of Mr Robert Horace Taylor as a director
dot icon25/02/2014
Appointment of Mr Nicholas Strong as a director
dot icon25/02/2014
Appointment of Mr Steven Edward Harsum as a director
dot icon06/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon06/12/2013
Registered office address changed from 2Nd Floor 18 New Canal Salisbury Wiltshire SP1 2AQ on 2013-12-06
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/12/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Michael Kevin Birch as a director
dot icon18/12/2012
Termination of appointment of Vaughan Tanner as a director
dot icon18/12/2012
Appointment of Mr Peter Hadley Constable as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/11/2011
Appointment of Mr Joe Devereux as a director
dot icon07/11/2011
Appointment of Mr Brian Leatherbarrow as a director
dot icon07/11/2011
Appointment of Mr Roger Humphrey as a director
dot icon07/11/2011
Termination of appointment of Aidan Murray as a director
dot icon07/11/2011
Termination of appointment of Patrick Richardson as a director
dot icon07/11/2011
Director's details changed for James Nigel Pollock Kirkpatrick on 2011-09-30
dot icon21/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/11/2010
Appointment of Mr Jonathan David Rossiter as a director
dot icon11/11/2010
Termination of appointment of Kim Hakin as a director
dot icon04/11/2010
Appointment of Mr George Thomas Harvey Smith as a director
dot icon26/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon26/10/2010
Director's details changed for Christopher Philip Richard Williams on 2010-07-31
dot icon05/10/2010
Appointment of Mr John Michael Hayward as a director
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon04/10/2010
Termination of appointment of Timothy Manners as a director
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon15/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon28/01/2010
Termination of appointment of Jeremy Diamond as a secretary
dot icon28/01/2010
Termination of appointment of Jeremy Diamond as a director
dot icon11/12/2009
Director's details changed for Tom Williamson on 2009-12-11
dot icon11/12/2009
Director's details changed for Christopher Philip Richard Williams on 2009-12-11
dot icon11/12/2009
Director's details changed for Laurence Whitefield on 2009-12-11
dot icon11/12/2009
Director's details changed for Dr Paul Gerry Ursell on 2009-12-11
dot icon11/12/2009
Registered office address changed from 2 Clifton Park Bristol BS8 3BS United Kingdom on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Vaughan Tanner on 2009-12-11
dot icon11/12/2009
Director's details changed for Paul Henry Rosen on 2009-12-11
dot icon11/12/2009
Director's details changed for Patrick Robert Simon Richardson on 2009-12-11
dot icon11/12/2009
Director's details changed for Anthony Gerard Quinn on 2009-12-11
dot icon11/12/2009
Director's details changed for Aidan Thomas Murray on 2009-12-11
dot icon11/12/2009
Director's details changed for Timothy David Manners on 2009-12-11
dot icon11/12/2009
Director's details changed for James Nigel Pollock Kirkpatrick on 2009-12-11
dot icon11/12/2009
Director's details changed for Christopher David Illingworth on 2009-12-11
dot icon11/12/2009
Director's details changed for Kim Neal Hakin on 2009-12-11
dot icon11/12/2009
Director's details changed for Christopher David Gareth Jenkins on 2009-12-11
dot icon11/12/2009
Director's details changed for Richard John Haynes on 2009-12-11
dot icon11/12/2009
Director's details changed for William Thomas Green on 2009-12-11
dot icon11/12/2009
Director's details changed for Neil Andrew Frost on 2009-12-11
dot icon11/12/2009
Director's details changed for David Edward Etchells on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Jeremy Paul Diamond on 2009-12-11
dot icon11/12/2009
Director's details changed for Jeremy Butcher on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Geoffrey Paul Brittain on 2009-12-11
dot icon11/12/2009
Director's details changed for Professor Philip Anthony Bloom on 2009-12-11
dot icon11/12/2009
Director's details changed for Adam Paget Booth on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr David Anderson on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Mr Jeremy Paul Diamond on 2009-12-11
dot icon07/12/2009
Termination of appointment of Michael Birch as a director
dot icon19/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/11/2009
Director's details changed for Paul Henry Rosen on 2009-10-01
dot icon19/11/2009
Director's details changed for Dr Paul Gerry Ursell on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Vaughan Tanner on 2009-10-01
dot icon19/11/2009
Director's details changed for Christopher Philip Richard Williams on 2009-10-01
dot icon19/11/2009
Director's details changed for William Thomas Green on 2009-10-01
dot icon19/11/2009
Director's details changed for James Nigel Pollock Kirkpatrick on 2009-10-01
dot icon19/11/2009
Director's details changed for Tom Williamson on 2009-10-01
dot icon19/11/2009
Director's details changed for Jeremy Butcher on 2009-10-01
dot icon19/11/2009
Director's details changed for Richard John Haynes on 2009-10-01
dot icon19/11/2009
Director's details changed for Timothy David Manners on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Geoffrey Paul Brittain on 2009-10-01
dot icon19/11/2009
Director's details changed for Patrick Robert Simon Richardson on 2009-10-01
dot icon19/11/2009
Director's details changed for David Edward Etchells on 2009-10-01
dot icon19/11/2009
Director's details changed for Christopher David Gareth Jenkins on 2009-10-01
dot icon19/11/2009
Director's details changed for Kim Neal Hakin on 2009-10-01
dot icon19/11/2009
Director's details changed for Professor Philip Anthony Bloom on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Jeremy Paul Diamond on 2009-10-01
dot icon19/11/2009
Director's details changed for Aidan Thomas Murray on 2009-10-01
dot icon19/11/2009
Director's details changed for Laurence Whitefield on 2009-10-01
dot icon19/11/2009
Director's details changed for Neil Andrew Frost on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr David Anderson on 2009-10-01
dot icon19/11/2009
Director's details changed for Michael Kevin Birch on 2009-10-01
dot icon19/11/2009
Director's details changed for Adam Paget Booth on 2009-10-01
dot icon19/11/2009
Director's details changed for Christopher David Illingworth on 2009-10-01
dot icon19/11/2009
Director's details changed for Anthony Gerard Quinn on 2009-10-01
dot icon19/11/2009
Appointment of Mr Stephen Anthony Wilson as a director
dot icon03/07/2009
Appointment terminated director darshak shah
dot icon01/06/2009
Director appointed mr geoffrey paul brittain
dot icon18/05/2009
Appointment terminated director pieter gouws
dot icon30/04/2009
Director and secretary's change of particulars / jeremy diamond / 01/01/2009
dot icon05/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon24/03/2009
Director appointed mr david anderson
dot icon23/03/2009
Appointment terminated director george smith
dot icon23/03/2009
Appointment terminated director ruth manners
dot icon27/11/2008
Director appointed adam paget booth
dot icon27/11/2008
Director appointed pieter gouws
dot icon27/11/2008
Director appointed george thomas harvey smith
dot icon26/11/2008
Registered office changed on 26/11/2008 from south bank technopark london road london SE1 6LN united kingdom
dot icon26/11/2008
Return made up to 10/10/08; full list of members
dot icon25/11/2008
Location of register of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 2 clifton park bristol BS8 3BS
dot icon29/09/2008
Director appointed christopher philip richard williams
dot icon03/09/2008
Appointment terminated director sarah hale
dot icon03/09/2008
Director appointed patrick robert simon richardson
dot icon14/08/2008
Director appointed richard john haynes
dot icon31/07/2008
Director appointed paul rosen
dot icon31/07/2008
Director appointed timothy david manners
dot icon31/07/2008
Director appointed laurence whitefield
dot icon08/07/2008
Director appointed vaughan tanner
dot icon04/07/2008
Director appointed neil andrew frost
dot icon04/07/2008
Director appointed ruth miriam manners
dot icon04/07/2008
Director appointed tom williamson
dot icon04/07/2008
Director appointed kim neal hakin
dot icon04/07/2008
Director appointed william thomas green
dot icon04/07/2008
Director appointed michael kevin birch
dot icon04/07/2008
Director appointed christopher david illingworth
dot icon04/07/2008
Director appointed professor philip anthony bloom
dot icon04/07/2008
Director appointed james nigel pollogc kirkpatrick
dot icon04/07/2008
Director appointed david edward etchells
dot icon04/07/2008
Director appointed sarah louise hale
dot icon04/07/2008
Director appointed aidan thomas murray
dot icon04/07/2008
Director appointed jeremy maxwell butcher
dot icon04/07/2008
Director appointed christopher jenkins
dot icon04/07/2008
Director appointed paul ursell
dot icon04/07/2008
Director appointed anthony gerard quinn
dot icon22/04/2008
Appointment terminated director bayshill management LIMITED
dot icon22/04/2008
Appointment terminated secretary bayshill secretaries LIMITED
dot icon22/04/2008
Director and secretary appointed jeremy diamond
dot icon22/04/2008
Director appointed darshak shah
dot icon22/04/2008
Registered office changed on 22/04/2008 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon22/04/2008
Accounting reference date shortened from 31/10/2008 to 31/05/2008
dot icon17/04/2008
Certificate of change of name
dot icon14/04/2008
Ad 04/04/08\gbp si [email protected]=1198\gbp ic 2/1200\
dot icon14/04/2008
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon10/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Frederick Anderson
Director
14/10/2008 - 25/05/2015
6
Rosen, Paul Henry, Dr
Director
31/05/2008 - 19/01/2017
10
Mr Pieter Gouws
Director
31/05/2008 - 29/04/2009
7
BAYSHILL SECRETARIES LIMITED
Corporate Secretary
09/10/2007 - 15/04/2008
86
BAYSHILL MANAGEMENT LIMITED
Corporate Director
09/10/2007 - 15/04/2008
73

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED

CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 09/10/2007 with the registered office located at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED is currently Dissolved. It was registered on 09/10/2007 and dissolved on 20/03/2019.

Where is CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED located?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED is registered at 1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire PO15 7AG.

What does CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED do?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONSULTANT EYE SURGEONS PARTNERSHIP LIMITED?

toggle

The latest filing was on 21/03/2019: Final Gazette dissolved following liquidation.