EYETECH OPTICIANS LTD

Register to unlock more data on OkredoRegister

EYETECH OPTICIANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02180315

Incorporation date

19/10/1987

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 03/01/2023)
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 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 icon05/08/2025
Change of share class name or designation
dot icon05/08/2025
Particulars of variation of rights attached to shares
dot icon04/08/2025
Change of details for Ho2 Management Limited as a person with significant control on 2025-07-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon16/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/08/2024
Satisfaction of charge 1 in full
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Particulars of variation of rights attached to shares
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon09/04/2024
Change of details for Benk Multisector Limited as a person with significant control on 2024-02-29
dot icon09/04/2024
Change of details for Ho2 Management Limited as a person with significant control on 2024-02-29
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Change of share class name or designation
dot icon18/07/2023
Particulars of variation of rights attached to shares
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Resolutions
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon13/07/2023
Termination of appointment of Eva Vorosvaczki as a director on 2023-07-13
dot icon10/07/2023
Appointment of Mr Esio Nkitma Bassey as a director on 2023-06-30
dot icon10/07/2023
Notification of Benk Multisector Limited as a person with significant control on 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon06/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon21/06/2023
Previous accounting period shortened from 2023-04-30 to 2022-06-30
dot icon21/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/05/2023
Second filing for the appointment of Mrs Eva Vorosvaczki as a director
dot icon28/02/2023
Appointment of Mrs Eva Vorosvaczki as a director on 2023-02-28
dot icon03/01/2023
Termination of appointment of Simon Timothy Mills as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Guy Gilbert Dawe-Lane as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Darren Michael Kirton as a director on 2023-01-03
dot icon03/01/2023
Termination of appointment of Adrian Springett as a director on 2023-01-03
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

17
2022
change arrow icon-37.96 % *

* during past year

Cash in Bank

£163,205.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
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
389.74K
-
0.00
263.05K
-
2022
17
339.00K
-
0.00
163.21K
-
2022
17
339.00K
-
0.00
163.21K
-

Employees

2022

Employees

17 Descended-26 % *

Net Assets(GBP)

339.00K £Descended-13.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.21K £Descended-37.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hakim, Imran
Director
02/07/2022 - Present
505
Dawe-Lane, Guy Gilbert
Director
08/03/2010 - 02/01/2023
3
Robertson, Fraser Nicol
Secretary
08/03/2010 - 01/07/2022
-
Vorosvaczki, Eva
Director
28/02/2023 - 13/07/2023
1
Springett, Adrian
Director
08/03/2010 - 02/01/2023
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EYETECH OPTICIANS LTD

EYETECH OPTICIANS LTD is an(a) Active company incorporated on 19/10/1987 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 17 according to last financial statements.

Frequently Asked Questions

What is the current status of EYETECH OPTICIANS LTD?

toggle

EYETECH OPTICIANS LTD is currently Active. It was registered on 19/10/1987 .

Where is EYETECH OPTICIANS LTD located?

toggle

EYETECH OPTICIANS LTD is registered at Unit 317 India Mill Business Centre, Darwen BB3 1AE.

What does EYETECH OPTICIANS LTD do?

toggle

EYETECH OPTICIANS LTD operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

How many employees does EYETECH OPTICIANS LTD have?

toggle

EYETECH OPTICIANS LTD had 17 employees in 2022.

What is the latest filing for EYETECH OPTICIANS LTD?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.