Yakira Eyewear Limited LIVERPOOL


Yakira Eyewear started in year 2005 as Private Limited Company with registration number 05377186. The Yakira Eyewear company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Liverpool at 83 Sefton Lane. Postal code: L31 8BU. Since Thu, 15th May 2008 Yakira Eyewear Limited is no longer carrying the name Optoplast Frames.

The firm has 4 directors, namely Daniel T., Michael C. and James C. and others. Of them, Daniel T., Michael C., James C., Liam J. have been with the company the longest, being appointed on 31 December 2008. At present 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.

Yakira Eyewear Limited Address / Contact

Office Address 83 Sefton Lane
Office Address2 Maghull
Town Liverpool
Post code L31 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05377186
Date of Incorporation Sat, 26th Feb 2005
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 29th June
Company age 19 years old
Account next due date Fri, 29th Mar 2024 (47 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Daniel T.

Position: Director

Appointed: 31 December 2008

Michael C.

Position: Director

Appointed: 31 December 2008

James C.

Position: Director

Appointed: 31 December 2008

Liam J.

Position: Director

Appointed: 31 December 2008

David G.

Position: Secretary

Appointed: 03 June 2015

Resigned: 07 September 2018

John S.

Position: Director

Appointed: 13 April 2015

Resigned: 14 July 2016

David G.

Position: Director

Appointed: 13 April 2015

Resigned: 07 September 2018

Julie A.

Position: Director

Appointed: 27 January 2011

Resigned: 05 October 2015

Jane L.

Position: Director

Appointed: 01 September 2009

Resigned: 28 January 2013

Darren B.

Position: Director

Appointed: 31 December 2008

Resigned: 27 August 2009

Mark W.

Position: Director

Appointed: 31 December 2008

Resigned: 21 February 2014

Simon G.

Position: Secretary

Appointed: 01 July 2007

Resigned: 03 June 2015

Ashley S.

Position: Director

Appointed: 31 December 2006

Resigned: 31 December 2008

Sarah W.

Position: Director

Appointed: 31 December 2006

Resigned: 31 December 2008

Sarah W.

Position: Secretary

Appointed: 22 November 2005

Resigned: 31 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2005

Resigned: 26 February 2005

Gail S.

Position: Director

Appointed: 26 February 2005

Resigned: 31 December 2006

Susan E.

Position: Secretary

Appointed: 26 February 2005

Resigned: 03 June 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Millmead Optical Group Ltd from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Millmead Optical Group Ltd

83 Sefton Lane, Liverpool, L31 8BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 06456147
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Optoplast Frames May 15, 2008
Green Retail Corporation April 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-29
Balance Sheet
Current Assets44 19744 19744 197
Debtors 44 19744 197
Net Assets Liabilities44 19744 19744 197
Other
Net Current Assets Liabilities44 19744 19744 197
Total Assets Less Current Liabilities44 19744 19744 197

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting reference period shortened from Thu, 30th Jun 2022 to Wed, 29th Jun 2022
filed on: 29th, June 2023
Free Download (1 page)

Company search

Advertisements