Active
Company Information for EYE 2 EYE OPTICIANS LIMITED
39 VERNON DRIVE, STANMORE, HARROW, MIDDLESEX, HA7 2BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EYE 2 EYE OPTICIANS LIMITED | |
Legal Registered Office | |
39 VERNON DRIVE STANMORE HARROW MIDDLESEX HA7 2BP Other companies in HA7 | |
Company Number | 05859684 | |
---|---|---|
Company ID Number | 05859684 | |
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB893855953 |
Last Datalog update: | 2024-08-05 05:23:44 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EYE 2 EYE OPTICIANS, P.A. | 8030 S.W. 99 ST MIAMI FL 33155 | Inactive | Company formed on the 1993-12-16 |
Officer | Role | Date Appointed |
---|---|---|
DIPESH KUMAR PATEL |
||
DIPESH KUMAR PATEL |
||
SNEHA DIPESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTICAL DISTRIBUTION LIMITED | Director | 2009-07-11 | CURRENT | 2009-07-11 | Active | |
CONTACT LENSES EXPRESS LTD | Director | 2008-04-18 | CURRENT | 2008-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058596840004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH KUMAR PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Sneha Dipesh Patel on 2011-06-01 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-11-30 | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/06/09; full list of members | |
88(2) | AD 10/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM C/O AKSHAR & COMPANY 221A KENTON LANE KENTON MIDDLESEX HA3 8RP | |
288a | DIRECTOR APPOINTED DIPESH PATEL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-11-30 | £ 31,427 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 42,120 |
Creditors Due Within One Year | 2012-11-30 | £ 28,243 |
Creditors Due Within One Year | 2011-11-30 | £ 27,061 |
Creditors and other liabilities
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 2 EYE OPTICIANS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 5,065 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 16,015 |
Current Assets | 2012-11-30 | £ 51,739 |
Current Assets | 2011-11-30 | £ 56,322 |
Debtors | 2012-11-30 | £ 10,084 |
Debtors | 2011-11-30 | £ 7,785 |
Shareholder Funds | 2012-11-30 | £ 19,668 |
Shareholder Funds | 2011-11-30 | £ 23,736 |
Stocks Inventory | 2012-11-30 | £ 36,590 |
Stocks Inventory | 2011-11-30 | £ 32,522 |
Tangible Fixed Assets | 2012-11-30 | £ 27,599 |
Tangible Fixed Assets | 2011-11-30 | £ 36,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as EYE 2 EYE OPTICIANS LIMITED are:
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. |