You are here: bizstats.co.uk > a-z index > M list > MY list

Myoptique Group Ltd BRISTOL


Founded in 2004, Myoptique Group, classified under reg no. 05139004 is an active company. Currently registered at Veale Wasbrough Vizards Narrow Quay House BS1 4QA, Bristol the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 8th July 2013 Myoptique Group Ltd is no longer carrying the name Prescription Eyewear.

The firm has 3 directors, namely Annachiara R., Thomas B. and Alessandro C.. Of them, Alessandro C. has been with the company the longest, being appointed on 6 December 2021 and Annachiara R. and Thomas B. have been with the company for the least time - from 23 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Myoptique Group Ltd Address / Contact

Office Address Veale Wasbrough Vizards Narrow Quay House
Office Address2 Narrow Quay
Town Bristol
Post code BS1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05139004
Date of Incorporation Thu, 27th May 2004
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Annachiara R.

Position: Director

Appointed: 23 May 2023

Thomas B.

Position: Director

Appointed: 23 May 2023

Alessandro C.

Position: Director

Appointed: 06 December 2021

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 April 2019

Antonio D.

Position: Director

Appointed: 06 December 2021

Resigned: 23 May 2023

Eric A.

Position: Director

Appointed: 13 September 2018

Resigned: 06 December 2021

Barnaby S.

Position: Director

Appointed: 12 June 2018

Resigned: 23 May 2023

Howard B.

Position: Director

Appointed: 20 November 2017

Resigned: 31 August 2018

Bernhard N.

Position: Director

Appointed: 20 November 2017

Resigned: 06 December 2021

Veale Wasbrough Vizards Llp

Position: Corporate Secretary

Appointed: 02 May 2017

Resigned: 24 April 2019

Maria W.

Position: Director

Appointed: 22 February 2016

Resigned: 02 September 2016

LEWIS & BOCKIUS UK LLP Morgan

Position: Corporate Secretary

Appointed: 10 June 2015

Resigned: 05 May 2017

Thomas D.

Position: Director

Appointed: 05 June 2014

Resigned: 02 September 2016

Trevor H.

Position: Director

Appointed: 27 May 2014

Resigned: 03 February 2016

Maurice H.

Position: Director

Appointed: 29 November 2013

Resigned: 02 September 2016

Roland D.

Position: Director

Appointed: 29 November 2013

Resigned: 02 September 2016

Edward B.

Position: Director

Appointed: 23 November 2011

Resigned: 02 September 2016

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2011

Resigned: 10 June 2015

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2009

Resigned: 17 May 2011

Christoph B.

Position: Director

Appointed: 23 March 2009

Resigned: 02 September 2016

Kevin C.

Position: Director

Appointed: 26 August 2008

Resigned: 20 November 2017

Fergal M.

Position: Director

Appointed: 08 November 2007

Resigned: 02 September 2016

Saul K.

Position: Director

Appointed: 08 November 2007

Resigned: 02 September 2016

H.

Position: Secretary

Appointed: 08 November 2007

Resigned: 14 April 2009

Gerard S.

Position: Secretary

Appointed: 08 November 2007

Resigned: 01 March 2008

Michael R.

Position: Director

Appointed: 11 October 2007

Resigned: 23 November 2011

David S.

Position: Director

Appointed: 31 March 2007

Resigned: 18 July 2007

Allister C.

Position: Director

Appointed: 13 December 2006

Resigned: 18 July 2007

Alistair G.

Position: Director

Appointed: 15 June 2006

Resigned: 18 July 2007

David M.

Position: Director

Appointed: 05 May 2006

Resigned: 02 September 2016

Allister C.

Position: Director

Appointed: 17 January 2006

Resigned: 26 September 2006

David S.

Position: Director

Appointed: 02 June 2005

Resigned: 28 September 2006

David E.

Position: Director

Appointed: 15 April 2005

Resigned: 30 January 2006

Jamie M.

Position: Secretary

Appointed: 24 January 2005

Resigned: 08 November 2007

Ian M.

Position: Director

Appointed: 27 October 2004

Resigned: 18 July 2007

Simon M.

Position: Secretary

Appointed: 27 May 2004

Resigned: 24 January 2005

Jamie M.

Position: Director

Appointed: 27 May 2004

Resigned: 29 November 2013

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Trifle Holdings Limited from Bristol, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trifle Holdings Limited

Veale Wasbrough Vizards, Narrow Quay House Narrow Quay, Bristol, BS1 4QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar At Companies House
Registration number 09901665
Notified on 2 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prescription Eyewear July 8, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 14th, October 2022
Free Download (19 pages)

Company search

Advertisements