Eyecare Oncall Ltd MANCHESTER


Eyecare Oncall started in year 2012 as Private Limited Company with registration number 08154538. The Eyecare Oncall company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Manchester at 2 Battersby Street. Postal code: M11 1LY.

The firm has 2 directors, namely Rachael M., Mashucul M.. Of them, Mashucul M. has been with the company the longest, being appointed on 24 July 2012 and Rachael M. has been with the company for the least time - from 30 July 2019. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Eyecare Oncall Ltd Address / Contact

Office Address 2 Battersby Street
Town Manchester
Post code M11 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08154538
Date of Incorporation Tue, 24th Jul 2012
Industry Retail sale by opticians
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Rachael M.

Position: Director

Appointed: 30 July 2019

Mashucul M.

Position: Director

Appointed: 24 July 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Mashucul M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rachael M. This PSC has significiant influence or control over the company,.

Mashucul M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rachael M.

Notified on 30 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth128 54625 08363 285     
Balance Sheet
Cash Bank On Hand    118 964261 14295 380228 669261 303
Current Assets 51 231156 954227 415192 792434 565505 172649 102826 891
Debtors 8 677  71 647170 892407 036417 452562 692
Net Assets Liabilities   63 285108 937273 924351 784526 930633 908
Other Debtors    63 956164 486395 112395 879551 763
Property Plant Equipment    27 78627 00516 62517 62143 664
Total Inventories    2 1812 5312 7562 9812 896
Cash Bank In Hand 41 401       
Net Assets Liabilities Including Pension Asset Liability128 54625 08363 285     
Stocks Inventory 1 153       
Tangible Fixed Assets 20 393       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 28 446       
Shareholder Funds128 54625 08363 285     
Other
Accumulated Depreciation Impairment Property Plant Equipment    28 42641 99454 81862 69273 940
Additions Other Than Through Business Combinations Property Plant Equipment     12 7877 2948 87037 291
Average Number Employees During Period    910121211
Bank Borrowings        50 000
Bank Overdrafts        40
Creditors   202 190111 641186 159170 013139 135180 557
Deferred Tax Asset Debtors    7 6916 40611 92421 57310 929
Fixed Assets 20 39317 31635 15727 786    
Increase From Depreciation Charge For Year Property Plant Equipment     13 56814 0367 87411 248
Net Current Assets Liabilities 11 81010 88528 12881 151248 406335 159509 967646 334
Other Creditors    66 220105 24098 02579 416106 811
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 212  
Other Disposals Property Plant Equipment      4 850  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5952 903595    
Property Plant Equipment Gross Cost    56 21268 99971 44380 313117 604
Provisions For Liabilities Balance Sheet Subtotal     1 487 6586 090
Taxation Social Security Payable    23 97456 58050 55134 54673 639
Total Assets Less Current Liabilities 32 20328 20163 285108 937275 411351 784527 588689 998
Trade Creditors Trade Payables    21 44724 33921 43725 17367
Capital Employed 28 546       
Creditors Due Within One Year 39 421146 664202 190     
Number Shares Allotted1100       
Par Value Share11       
Provisions For Liabilities Charges 3 6573 118      
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions 24 293       
Tangible Fixed Assets Cost Or Valuation 24 293       
Tangible Fixed Assets Depreciation 3 900       
Tangible Fixed Assets Depreciation Charged In Period 3 900       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 6th November 2023. New Address: Unit E Orbital 24 Oldham Street, Denton Manchester M34 3SU. Previous address: 2 Battersby Street Manchester M11 1LY England
filed on: 6th, November 2023
Free Download (1 page)

Company search