Company NameBos Eyecare Limited
DirectorManish Patel
Company StatusActive
Company Number05331460
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Manish Patel
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Coronet Avenue
Northwich
CW9 8FW
Secretary NamePoundmore Limited (Corporation)
StatusCurrent
Appointed29 February 2008(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameNina Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRidgewood
Cross Bridles Lane
Hertford
Cheshire
CW8 1QU
Secretary NameMr Manish Patel
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
Cross Bridles Lane
Hertford
Cheshire
CW8 1QU

Location

Registered Address19-20 Bourne Court, Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Manish Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£101,111
Cash£87,609
Current Liabilities£44,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 January 2021Previous accounting period extended from 30 January 2020 to 31 March 2020 (1 page)
16 January 2020Unaudited abridged accounts made up to 31 January 2019 (9 pages)
15 January 2020Secretary's details changed for Poundmore Limited on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
23 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
23 January 2019Director's details changed for Mr Manish Patel on 23 January 2019 (2 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
22 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 September 2014Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (19 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 February 2010Director's details changed for Manish Patel on 13 January 2010 (2 pages)
15 February 2010Secretary's details changed for Poundmore Limited on 13 January 2010 (2 pages)
15 February 2010Director's details changed for Manish Patel on 13 January 2010 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Poundmore Limited on 13 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
29 January 2009Return made up to 13/01/09; full list of members (3 pages)
29 January 2009Return made up to 13/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
17 April 2008Secretary appointed poundmore LIMITED (2 pages)
17 April 2008Secretary appointed poundmore LIMITED (2 pages)
12 March 2008Appointment terminated director nina patel (1 page)
12 March 2008Appointment terminated secretary manish patel (1 page)
12 March 2008Appointment terminated secretary manish patel (1 page)
12 March 2008Appointment terminated director nina patel (1 page)
11 March 2008Return made up to 13/01/08; full list of members (4 pages)
11 March 2008Return made up to 13/01/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
26 February 2007Return made up to 13/01/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
30 March 2006Return made up to 13/01/06; full list of members (3 pages)
30 March 2006Return made up to 13/01/06; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR (1 page)
12 August 2005Registered office changed on 12/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR (1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)