General information

Name:

Eyeplan Limited.

Office Address:

The Old Surgery St Chads Avenue Midsomer Norton BA3 2HG Bath

Number: 03449870

Incorporation date: 1997-10-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eyeplan Ltd. can be found at The Old Surgery St Chads Avenue, Midsomer Norton in Bath. The area code is BA3 2HG. Eyeplan has been active on the market for the last 27 years. The Companies House Reg No. is 03449870. The firm's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. 2022-04-30 is the last time when the accounts were filed.

Christopher C., Fraser R. and Simon M. are the enterprise's directors and have been cooperating as the Management Board for eighteen years. In order to help the directors in their tasks, the limited company has been utilizing the skills of Fraser R. as a secretary since October 1997.

Executives who control the firm include: Fraser R. has 1/2 or less of voting rights. Simon M. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 01 February 2006

Latest update: 18 November 2023

Fraser R.

Role: Director

Appointed: 20 February 2000

Latest update: 18 November 2023

Simon M.

Role: Director

Appointed: 14 October 1997

Latest update: 18 November 2023

Fraser R.

Role: Secretary

Appointed: 14 October 1997

Latest update: 18 November 2023

People with significant control

Fraser R.
Notified on 14 October 2016
Nature of control:
1/2 or less of voting rights
Simon M.
Notified on 14 October 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-04-30 (AA)
filed on: 24th, January 2017
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
26
Company Age

Similar companies nearby

Closest companies