Company NameEyeland Visioncare Limited
DirectorAnthony Otobo Okenabirhie
Company StatusActive
Company Number05044641
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Anthony Otobo Okenabirhie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address24 Winscombe Way
Stanmore
Middlesex
HA7 3AU
Director NameMr Richard Mark Quail
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address5 Athenia Close
Goffs Oak
Hertfordshire
EN7 5ES
Secretary NameMr Richard Mark Quail
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address5 Athenia Close
Goffs Oak
Hertfordshire
EN7 5ES
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteeyelandvisioncare.co.uk
Telephone020 88520761
Telephone regionLondon

Location

Registered Address81 Burdett Road
Bow
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

100 at £1Anthony Otobo Okenabirhie
100.00%
Ordinary

Financials

Year2014
Net Worth£32,978
Cash£31,477
Current Liabilities£42,106

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

14 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
26 July 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
13 February 2014Termination of appointment of Richard Quail as a director (1 page)
13 February 2014Termination of appointment of Richard Quail as a secretary (1 page)
13 February 2014Termination of appointment of Richard Quail as a secretary (1 page)
13 February 2014Termination of appointment of Richard Quail as a director (1 page)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Director's details changed for Richard Mark Quail on 16 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Richard Mark Quail on 16 February 2010 (2 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
7 April 2008Return made up to 16/02/08; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 March 2007Return made up to 16/02/07; full list of members (7 pages)
23 March 2007Return made up to 16/02/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
21 February 2006Return made up to 16/02/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
3 March 2004Registered office changed on 03/03/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
3 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (19 pages)
16 February 2004Incorporation (19 pages)