Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYE-TECH I.T. LTD
Company Information for

EYE-TECH I.T. LTD

THE OLD SURGERY, ST. CHADS, AVENUE, MIDSOMER NORTON, RADSTOCK, AVON, BA3 2HG,
Company Registration Number
04488932
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eye-tech I.t. Ltd
EYE-TECH I.T. LTD was founded on 2002-07-18 and has its registered office in Radstock. The organisation's status is listed as "Active - Proposal to Strike off". Eye-tech I.t. Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
EYE-TECH I.T. LTD
 
Legal Registered Office
THE OLD SURGERY, ST. CHADS
AVENUE, MIDSOMER NORTON
RADSTOCK
AVON
BA3 2HG
Other companies in BA3
 
Filing Information
Company Number 04488932
Company ID Number 04488932
Date formed 2002-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts 
Last Datalog update: 2020-09-08 05:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYE-TECH I.T. LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EYE-TECH I.T. LTD

Current Directors
Officer Role Date Appointed
FRASER NICOL ROBERTSON
Company Secretary 2002-07-18
ANDREW PHILIP JAMES
Director 2007-10-05
SIMON TIMOTHY MILLS
Director 2002-07-18
FRASER NICOL ROBERTSON
Director 2002-07-18
ANDREW SANDERSON
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN CLEMENCE
Director 2009-10-31 2015-11-25
STUART DAVID WILLIAM CLARK
Director 2007-10-05 2015-09-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-18 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR PROFESSIONALS LIMITED Company Secretary 2008-01-25 CURRENT 2000-01-10 Active
FRASER NICOL ROBERTSON EYETECH LTD Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Company Secretary 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYEPLAN LTD. Company Secretary 1997-10-14 CURRENT 1997-10-14 Active
FRASER NICOL ROBERTSON EYETECH BUILDING LTD Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-04 Active
SIMON TIMOTHY MILLS EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
SIMON TIMOTHY MILLS SPECTRADERS LTD. Director 2015-02-23 CURRENT 1994-03-07 Active
SIMON TIMOTHY MILLS OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SIMON TIMOTHY MILLS ETIT LTD Director 2014-02-17 CURRENT 2014-02-17 Active
SIMON TIMOTHY MILLS 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TIMOTHY MILLS EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
SIMON TIMOTHY MILLS EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
SIMON TIMOTHY MILLS 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
SIMON TIMOTHY MILLS SAFE DD LTD Director 2010-10-06 CURRENT 2010-10-06 Active
SIMON TIMOTHY MILLS PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
SIMON TIMOTHY MILLS DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SIMON TIMOTHY MILLS PRACTICE PLAN FOR PROFESSIONALS LIMITED Director 2008-01-25 CURRENT 2000-01-10 Active
SIMON TIMOTHY MILLS EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
SIMON TIMOTHY MILLS EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
SIMON TIMOTHY MILLS EYEPLAN LTD. Director 1997-10-14 CURRENT 1997-10-14 Active
SIMON TIMOTHY MILLS EYETECH BUILDING LTD Director 1997-03-14 CURRENT 1997-03-14 Active
SIMON TIMOTHY MILLS EYETECH OPTICIANS LTD Director 1991-08-03 CURRENT 1987-10-19 Active
SIMON TIMOTHY MILLS EYE-TECH TRADING LIMITED Director 1991-06-29 CURRENT 1986-09-16 Active
FRASER NICOL ROBERTSON VISIONFORSPORT LTD Director 2016-03-29 CURRENT 2016-03-29 Active
FRASER NICOL ROBERTSON EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
FRASER NICOL ROBERTSON OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
FRASER NICOL ROBERTSON 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
FRASER NICOL ROBERTSON SPECTRADERS LTD. Director 2012-02-02 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
FRASER NICOL ROBERTSON EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
FRASER NICOL ROBERTSON 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
FRASER NICOL ROBERTSON SAFE DEBIT LTD Director 2010-10-19 CURRENT 2010-10-06 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR PROFESSIONALS LIMITED Director 2008-01-25 CURRENT 2000-01-10 Active
FRASER NICOL ROBERTSON EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYEPLAN LTD. Director 2000-02-20 CURRENT 1997-10-14 Active
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYE-TECH PRACTICE SYSTEMS LTD. Director 1995-11-22 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Director 1994-11-17 CURRENT 1994-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-14DS01Application to strike the company off the register
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR FRASER NICOL ROBERTSON
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-11AA01Previous accounting period shortened from 31/10/20 TO 31/05/20
2020-05-29PSC08Notification of a person with significant control statement
2020-05-21PSC07CESSATION OF SIMON TIMOTHY MILLS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERSON
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-01SH20Statement by Directors
2020-05-01CAP-SSSolvency Statement dated 03/04/20
2020-05-01RES13Resolutions passed:
  • Reduce share prem a/c 03/04/2020
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP JAMES
2019-01-23AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 18450
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-03-05CH01Director's details changed for Mr Simon Timothy Mills on 2016-11-04
2017-10-09PSC04Change of details for Mr Simon Timothy Mills as a person with significant control on 2017-10-01
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06SH06Cancellation of shares. Statement of capital on 2015-09-15 GBP 18,450.0
2016-10-06SH03Purchase of own shares
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 19450
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CLEMENCE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID WILLIAM CLARK
2015-09-21CH01Director's details changed for Mr Simon Timothy Mills on 2015-09-18
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 19450
2015-07-27AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04CC04Statement of company's objects
2015-02-04RES01ADOPT ARTICLES 04/02/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 19450
2015-01-26SH0126/01/15 STATEMENT OF CAPITAL GBP 19450
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 11150
2014-08-01AR0118/07/14 ANNUAL RETURN FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR ANDREW SANDERSON
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0118/07/13 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for Mr Stuart David William Clark on 2012-08-15
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0118/07/12 FULL LIST
2012-01-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-29AR0118/07/11 FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-27AR0118/07/10 FULL LIST
2010-07-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CLEMENCE
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP JAMES / 18/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID WILLIAM CLARK / 18/07/2010
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-20363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-20363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-28363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-11363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-08122S-DIV 23/05/03
2003-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-08123NC INC ALREADY ADJUSTED 23/05/03
2003-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-08RES04£ NC 1000/100000 23/05
2002-12-10225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2002-07-18288bSECRETARY RESIGNED
2002-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities



Licences & Regulatory approval
We could not find any licences issued to EYE-TECH I.T. LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EYE-TECH I.T. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EYE-TECH I.T. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EYE-TECH I.T. LTD

Intangible Assets
Patents
We have not found any records of EYE-TECH I.T. LTD registering or being granted any patents
Domain Names

EYE-TECH I.T. LTD owns 4 domain names.

haskinsfurniture.co.uk   eyetechopticians.co.uk   eye-techit.co.uk   somersettaxis.co.uk  

Trademarks
We have not found any records of EYE-TECH I.T. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYE-TECH I.T. LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EYE-TECH I.T. LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EYE-TECH I.T. LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYE-TECH I.T. LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EYE-TECH I.T. LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.