Company NameEye Options Rosehill Ltd
DirectorRichard Charles Brignall
Company StatusActive
Company Number08793400
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Charles Brignall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address20 - 22 Rosehill Court
Bishopsford Road
Morden
Surrey
SM4 6JS
Director NameMr Michael Stuart Cross
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 2019)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address20 - 22 Rosehill Court
Bishopsford Road
Morden
Surrey
SM4 6JS

Contact

Websiteeyeoptions.co.uk
Email address[email protected]
Telephone020 86484814
Telephone regionLondon

Location

Registered Address20 - 22 Rosehill Court
Bishopsford Road
Morden
Surrey
SM4 6JS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Shareholders

100 at £1Richard Brignall
95.24%
Ordinary
5 at £1Michael Cross
4.76%
Ordinary B

Financials

Year2014
Net Worth£33,519
Cash£18,538
Current Liabilities£116,204

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

18 September 2014Delivered on: 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
13 April 2023Notification of Vik Kumar as a person with significant control on 1 March 2023 (2 pages)
13 April 2023Appointment of Dr Helena Habibi as a director on 1 March 2023 (2 pages)
13 April 2023Cessation of Richard Charles Brignall as a person with significant control on 28 February 2023 (1 page)
13 April 2023Termination of appointment of Richard Charles Brignall as a director on 28 February 2023 (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
7 January 2022Director's details changed for Mr Richard Charles Brignall on 7 January 2022 (2 pages)
7 January 2022Change of details for Mr Richard Brignall as a person with significant control on 7 January 2022 (2 pages)
21 September 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
20 September 2021Director's details changed for Mr Richard Brignall on 20 September 2021 (2 pages)
20 September 2021Change of details for Mr Richard Brignall as a person with significant control on 20 September 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
20 July 2020Director's details changed for Mr Richard Brignall on 20 July 2020 (2 pages)
18 June 2020Second filing of Confirmation Statement dated 01/07/2018 (9 pages)
16 April 2020Satisfaction of charge 087934000001 in full (1 page)
11 November 2019Termination of appointment of Michael Stuart Cross as a director on 11 November 2019 (1 page)
11 November 2019Cessation of Michael Stuart Cross as a person with significant control on 1 November 2019 (1 page)
3 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 18/06/2020. statement of capital and shareholder information
(4 pages)
7 June 2018Statement of capital following an allotment of shares on 27 July 2017
  • GBP 140
(3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 120
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 120
(3 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
30 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 120
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 120
(4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 105
(5 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 105
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders (4 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders (4 pages)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 105
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 105
(4 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 105
(4 pages)
11 December 2014Appointment of Mr Michael Stuart Cross as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Stuart Cross as a director on 1 December 2014 (2 pages)
11 December 2014Appointment of Mr Michael Stuart Cross as a director on 1 December 2014 (2 pages)
19 September 2014Registration of charge 087934000001, created on 18 September 2014 (8 pages)
19 September 2014Registration of charge 087934000001, created on 18 September 2014 (8 pages)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 March 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
(35 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 100
(35 pages)