Eyetech Opticians Ltd

General information

Name:

Eyetech Opticians Limited

Office Address:

Unit 317 India Mill Business Centre BB3 1AE Darwen

Number: 02180315

Incorporation date: 1987-10-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eyetech Opticians started its operations in the year 1987 as a Private Limited Company with reg. no. 02180315. This firm has been operating for thirty seven years and the present status is active. This firm's head office is based in Darwen at Unit 317. You can also find the firm by the zip code of BB3 1AE. Started as Eye-tech Opticians, this firm used the name up till 2010, the year it got changed to Eyetech Opticians Ltd. This company's SIC code is 86900: Other human health activities. Eyetech Opticians Limited reported its account information for the period that ended on 2022-12-31. The firm's latest confirmation statement was filed on 2023-07-18.

Currently, the directors officially appointed by this company include: Esio B. assigned to lead the company one year ago and Imran H. assigned to lead the company in 2022 in July.

  • Previous company's names
  • Eyetech Opticians Ltd 2010-03-04
  • Eye-tech Opticians Ltd. 1987-10-19

Devices

Manufacturer: Eyetech Opticians
Manufacturer address: The Old Surgery, St Chads Avenue, Midsomer Norton, Bath, BA3 2HG, United Kingdom
Authorised Representative: -
Date Registered: 2009-06-12
MHRA Reference Number: CA011048
Devices: L5 : Prescribed Spectacles

Financial data based on annual reports

Company staff

Esio B.

Role: Director

Appointed: 30 June 2023

Latest update: 22 February 2024

Imran H.

Role: Director

Appointed: 02 July 2022

Latest update: 22 February 2024

People with significant control

The companies that control the firm include: Benk Multisector Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Glasgow at 48 West George Street, G2 1BP and was registered as a PSC under the registration number Sc644447. Ho2 Management Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Darwen at India Mill Business Centre, BB3 1AE and was registered as a PSC under the registration number 05476134.

Benk Multisector Limited
Address: Suite 2/3 48 West George Street, Glasgow, G2 1BP, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc644447
Notified on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ho2 Management Limited
Address: Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 2 July 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Adrian S.
Notified on 31 March 2022
Ceased on 2 July 2022
Nature of control:
1/2 or less of shares
Guy D.
Notified on 31 March 2022
Ceased on 2 July 2022
Nature of control:
1/2 or less of shares
Simon M.
Notified on 31 March 2022
Ceased on 2 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 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 5 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 5 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 June 2022

NHS Organisations

Optician in

Address: 34 Market Place, Devizes

Post code: SN10 1JG

Telephone: 01380 722228

General information
Opening Times
  • Monday - Friday 9:00-17:00
  • Saturday 9:00-14:00
  • Sunday closed

Optician in Street

Address: 100 High Street, Street, Somerset

Post code: BA16 0EG

Telephone: 01458 442178

Fax: 01458 831879

General information
Services
  • Home visits for people who cannot get to an optician
Opening Times
  • Monday - Wednesday, Friday 9:00-17:30
  • Thursday 9:00-19:30
  • Saturday 9:00-15:30
  • Sunday closed

Optician in Frome

Address: 25 Market Place, Frome, Somerset

Post code: BA11 1AH

Telephone: 01373 462573

Website: http://www.eye-tech.co.uk

Additional contacts

Type: Eye-Tech Opticians

Email: Frome@eyetech-opticians.co.uk

General information
Services
  • Home visits for people who cannot get to an optician
Opening Times
  • Monday - Friday 9:00-17:30
  • Saturday 9:00-14:00
  • Sunday closed

Optician in Midsomer Norton

Address: 6 The Island, Midsomer Norton, Bath

Post code: BA3 2HQ

Telephone: 01761 414136

Fax: 01761 412397

General information
Opening Times
  • Monday - Wednesday, Friday 9:00-17:30
  • Thursday 9:00-19:00
  • Saturday 9:00-14:00
  • Sunday closed

data collected from NHS.uk (updated: 21 August 2021 23:04)

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 13th, October 2023
accounts
Free Download Download filing (57 pages)

Additional Information

HQ address,
2015

Address:

The Old Surgery St Chads Avenue Midsomer Norton

Post code:

BA3 2HG

City / Town:

Radstock

HQ address,
2016

Address:

The Old Surgery St Chads Avenue Midsomer Norton

Post code:

BA3 2HG

City / Town:

Radstock

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)

  • 86900 : Other human health activities
  • 47782 : Retail sale by opticians
36
Company Age

Closest Companies - by postcode