Eyeshop Optical (UK) Ltd. PRESTON


Eyeshop Optical (UK) started in year 2000 as Private Limited Company with registration number 03928052. The Eyeshop Optical (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Preston at Riley House. Postal code: PR1 1YQ. Since Wednesday 26th April 2000 Eyeshop Optical (UK) Ltd. is no longer carrying the name Eyeshop (UK).

The company has one director. Roshan S., appointed on 21 February 2000. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eyeshop Optical (UK) Ltd. Address / Contact

Office Address Riley House
Office Address2 183-185 North Road
Town Preston
Post code PR1 1YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03928052
Date of Incorporation Thu, 17th Feb 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Roshan S.

Position: Director

Appointed: 21 February 2000

Siddique S.

Position: Secretary

Appointed: 24 December 2002

Resigned: 16 June 2008

Siddique S.

Position: Director

Appointed: 24 December 2002

Resigned: 16 June 2008

Sabera S.

Position: Director

Appointed: 21 February 2000

Resigned: 24 December 2002

Imtiaz S.

Position: Director

Appointed: 21 February 2000

Resigned: 24 December 2002

Imtiaz S.

Position: Secretary

Appointed: 21 February 2000

Resigned: 24 December 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 February 2000

Resigned: 17 February 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Siddiq S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Roshan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Siddiq S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Roshan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eyeshop (UK) April 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 704-20 5967 7285 2724 213      
Balance Sheet
Current Assets69 62230 56467 45119 17652 89974 83459 74056 80580 90546 93743 783
Cash Bank In Hand60 64220 98257 2927 180       
Debtors7 2307 0826 9098 096       
Intangible Fixed Assets3 6003 0002 4001 800       
Net Assets Liabilities Including Pension Asset Liability2 704-20 5967 7285 2724 213      
Stocks Inventory1 7502 5003 2503 900       
Tangible Fixed Assets2 0931 7791 6541 406       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve2 604-20 6967 6284 891       
Shareholder Funds2 704-20 5967 7285 2724 213      
Other
Average Number Employees During Period     333222
Creditors    51 08167 51055 02142 68659 74038 72842 937
Fixed Assets5 6934 7794 0543 2062 3951 6161 119950808687584
Net Current Assets Liabilities-2 633-25 3754 0052 0664 2837 3244 71914 11921 1658 209846
Total Assets Less Current Liabilities3 060-20 5968 0597 7376 6788 9405 83815 06921 9738 8961 430
Accruals Deferred Income   2 4652 465      
Creditors Due Within One Year72 25555 93963 44617 11048 616      
Intangible Fixed Assets Aggregate Amortisation Impairment5 4006 0006 6007 200       
Intangible Fixed Assets Amortisation Charged In Period 600600600       
Intangible Fixed Assets Cost Or Valuation9 0009 0009 0009 000       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges356 331281       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  167        
Tangible Fixed Assets Cost Or Valuation11 23311 23311 40011 400       
Tangible Fixed Assets Depreciation9 1409 4549 7469 994       
Tangible Fixed Assets Depreciation Charged In Period 314292248       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (5 pages)

Company search

Advertisements