Company NameEye Design Opticians Limited
DirectorAnil Shivji Taank
Company StatusActive
Company Number06002249
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Anil Shivji Taank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address170 High Street
Ruislip
Middlesex
HA4 8LJ
Secretary NameSmita Anil Taank
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address170 High Street
Ruislip
Middlesex
HA4 8LJ

Contact

Websitewww.eyedesign.co.uk/
Telephone01895 621135
Telephone regionUxbridge

Location

Registered Address170 High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

1000 at £1Anil Taank
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,983
Cash£21,262
Current Liabilities£123,743

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

11 June 2021Delivered on: 16 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
16 June 2021Registration of charge 060022490001, created on 11 June 2021 (41 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
6 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
25 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
9 May 2017Amended micro company accounts made up to 31 January 2016 (3 pages)
9 May 2017Amended micro company accounts made up to 31 January 2016 (3 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 December 2014Director's details changed for Anil Shivji Taank on 1 January 2014 (2 pages)
9 December 2014Secretary's details changed for Smita Anil Taank on 1 January 2014 (1 page)
9 December 2014Director's details changed for Anil Shivji Taank on 1 January 2014 (2 pages)
9 December 2014Secretary's details changed for Smita Anil Taank on 1 January 2014 (1 page)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Secretary's details changed for Smita Anil Taank on 1 January 2014 (1 page)
9 December 2014Director's details changed for Anil Shivji Taank on 1 January 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Amended accounts made up to 31 January 2010 (7 pages)
28 January 2011Amended accounts made up to 31 January 2010 (7 pages)
27 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
27 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Anil Shivji Taank on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Smita Anil Taank on 31 October 2009 (1 page)
4 November 2009Director's details changed for Anil Shivji Taank on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Smita Anil Taank on 31 October 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Return made up to 31/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: 58 kingshill drive, kenton harrow middx HA3 8QB (1 page)
4 December 2007Return made up to 17/11/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: 58 kingshill drive, kenton harrow middx HA3 8QB (1 page)
9 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
9 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
17 November 2006Incorporation (17 pages)
17 November 2006Incorporation (17 pages)