MM EYE CARE LIMITED

Register to unlock more data on OkredoRegister

MM EYE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC321469

Incorporation date

18/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2021)
dot icon14/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon31/10/2025
Registered office address changed from PO Box 24238 Sc321469 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Imran Hakim on 2025-10-23
dot icon31/10/2025
Director's details changed for Mr Vishal Marwaha on 2025-10-23
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2025
Change of details for Ho2 Management Limited as a person with significant control on 2025-09-17
dot icon02/10/2025
Change of details for Mr Vishal Marwaha as a person with significant control on 2025-09-17
dot icon11/09/2025
Address of officer Mr Vishal Marwaha changed to SC321469 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-11
dot icon11/09/2025
Address of person with significant control Mr Vishal Marwaha changed to SC321469 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-09-11
dot icon11/09/2025
Registered office address changed to PO Box 24238, Sc321469 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-09-11
dot icon25/04/2025
Previous accounting period shortened from 2025-10-31 to 2024-12-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Previous accounting period shortened from 2025-03-31 to 2024-10-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon06/11/2024
Termination of appointment of Vishal Marwaha as a secretary on 2024-10-29
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Notification of Ho2 Management Limited as a person with significant control on 2024-10-29
dot icon04/11/2024
Resolutions
dot icon01/11/2024
Appointment of Mr Imran Hakim as a director on 2024-10-29
dot icon01/11/2024
Registered office address changed from , Unit 2 Gorstan Street, Summerston, Glasgow, G23 5QA, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-01
dot icon01/11/2024
Change of details for Mr Vishal Marwaha as a person with significant control on 2024-10-29
dot icon01/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Change of share class name or designation
dot icon23/10/2024
Satisfaction of charge 1 in full
dot icon25/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Registered office address changed from , Floor 1 50 Speirs Wharf, Glasgow, G4 9th to 5 South Charlotte Street Edinburgh EH2 4AN on 2021-12-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
31/12/2024
dot iconNext confirmation date
07/11/2026
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
24
198.88K
-
0.00
68.13K
-
2022
21
265.23K
-
0.00
65.79K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vishal Marwaha
Director
18/04/2007 - Present
14
BRIAN REID LTD.
Corporate Secretary
18/04/2007 - 18/04/2007
1053
STEPHEN MABBOTT LTD.
Corporate Director
18/04/2007 - 18/04/2007
1055
Hakim, Imran
Director
29/10/2024 - Present
504
Marwaha, Vishal
Secretary
18/04/2007 - 29/10/2024
-

Persons with Significant Control

3
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 MM EYE CARE LIMITED

MM EYE CARE LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. 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 MM EYE CARE LIMITED?

toggle

MM EYE CARE LIMITED is currently Active. It was registered on 18/04/2007 .

Where is MM EYE CARE LIMITED located?

toggle

MM EYE CARE LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does MM EYE CARE LIMITED do?

toggle

MM EYE CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MM EYE CARE LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-07 with updates.