Company NameEyestyle Centre Limited
DirectorKamlesh Kumar Maheshwar Patel
Company StatusActive
Company Number04504484
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Previous NameEyestyle Centre Opticians Limited

Business Activity

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

Directors

Director NameMr Kamlesh Kumar Maheshwar Patel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameVirginia Mary Cooke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleMarketing Director
Correspondence Address5 Rossiters Quay
Bridge Street
Christchurch
Dorset
BH23 1DZ
Director NameMr Alan David Cooke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressFlinders Lyndhurst Road
Godwinscroft, Bransgore
Christchurch
Dorset
BH23 8JY
Secretary NameAlan David Cooke
NationalityBritish
StatusResigned
Appointed06 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Rossiters Quay
Christchurch
Dorset
BH23 1DZ
Secretary NameMrs Virginia Mary Cooke
NationalityBritish
StatusResigned
Appointed21 August 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressFlinders Lyndhurst Road
Godwinscroft, Bransgore
Christchurch
Dorset
BH23 8JY
Director NameMrs Virginia Mary Cooke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlinders Lyndhurst Road Godwinscroft
Bransgore
Christchurch
Dorset
BH23 8JY
Director NameMr Nimesh Patel
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeyestylecentre.co.uk
Telephone01489 589760
Telephone regionBishops Waltham

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Alan David Cooke
50.00%
Ordinary
50 at £1Virginia Mary Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,169
Cash£160
Current Liabilities£118,080

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

31 March 2017Delivered on: 11 April 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
5 June 2009Delivered on: 9 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
11 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
30 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
5 April 2022Company name changed eyestyle centre opticians LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
27 August 2021Micro company accounts made up to 31 August 2020 (6 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 December 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 December 2020Cessation of Nimesh Patel as a person with significant control on 1 December 2020 (1 page)
19 October 2020Termination of appointment of Nimesh Patel as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 21 September 2020 (2 pages)
10 September 2019Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE United Kingdom to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 10 September 2019 (1 page)
23 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
30 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
13 December 2017Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 August 2017Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 Durrant Road Bournemouth Dorset BH2 6NE on 24 August 2017 (1 page)
16 August 2017Notification of Eyestyle Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Notification of Nimesh Patel as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
16 August 2017Notification of Nimesh Patel as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Notification of Eyestyle Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
16 August 2017Cessation of Virginia Mary Cooke as a person with significant control on 31 March 2017 (1 page)
16 August 2017Cessation of Alan David Cooke as a person with significant control on 31 March 2017 (1 page)
16 August 2017Cessation of Alan David Cooke as a person with significant control on 31 March 2017 (1 page)
16 August 2017Cessation of Virginia Mary Cooke as a person with significant control on 31 March 2017 (1 page)
16 August 2017Confirmation statement made on 6 August 2017 with updates (5 pages)
7 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 May 2017Director's details changed for Mr Nimesh Patel on 31 March 2017 (2 pages)
4 May 2017Director's details changed for Mr Nimesh Patel on 31 March 2017 (2 pages)
11 April 2017Registration of charge 045044840002, created on 31 March 2017 (48 pages)
11 April 2017Registered office address changed from 22 Salisbury Road Ringwood Hampshire BH24 1AS to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 11 April 2017 (1 page)
11 April 2017Appointment of Dr Nimesh Patel as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Virginia Mary Cooke as a director on 31 March 2017 (1 page)
11 April 2017Registration of charge 045044840002, created on 31 March 2017 (48 pages)
11 April 2017Termination of appointment of Alan David Cooke as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Virginia Mary Cooke as a director on 31 March 2017 (1 page)
11 April 2017Appointment of Dr Nimesh Patel as a director on 31 March 2017 (2 pages)
11 April 2017Termination of appointment of Virginia Mary Cooke as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Virginia Mary Cooke as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Alan David Cooke as a director on 31 March 2017 (1 page)
11 April 2017Registered office address changed from 22 Salisbury Road Ringwood Hampshire BH24 1AS to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 11 April 2017 (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Registered office address changed from 1 Folly Farm Lane Ashley Ringwood Hampshire BH24 2NN to 22 Salisbury Road Ringwood Hampshire BH24 1AS on 6 August 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Alan David Cooke on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Alan David Cooke on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Alan David Cooke on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Appointment of Mrs Virginia Mary Cooke as a director (2 pages)
6 August 2010Appointment of Mrs Virginia Mary Cooke as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Secretary's change of particulars / virginia cooke / 06/08/2008 (2 pages)
7 August 2008Secretary's change of particulars / virginia cooke / 06/08/2008 (2 pages)
7 August 2008Director's change of particulars / alan cooke / 06/08/2008 (1 page)
7 August 2008Director's change of particulars / alan cooke / 06/08/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
6 August 2007Return made up to 06/08/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 June 2007Registered office changed on 19/06/07 from: fairstowe chambers, library road ferndown dorset BH22 9JW (1 page)
19 June 2007Registered office changed on 19/06/07 from: fairstowe chambers, library road ferndown dorset BH22 9JW (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 September 2003Return made up to 06/08/03; full list of members (6 pages)
9 September 2003Return made up to 06/08/03; full list of members (6 pages)
16 July 2003Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
6 August 2002Incorporation (17 pages)
6 August 2002Incorporation (17 pages)