Company NameThe Eyeworks (UK) Limited
DirectorsDylan Barton and David Peter McGowan
Company StatusActive
Company Number03298561
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)

Business Activity

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

Directors

Director NameDylan Barton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address8 Keristal Avenue
Dee Banks
Chester
CH3 5XA
Wales
Secretary NameDylan Barton
NationalityBritish
StatusCurrent
Appointed02 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keristal Avenue
Dee Banks
Chester
CH3 5XA
Wales
Director NameMr David Peter McGowan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(5 years after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameEwan Sturman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(same day as company formation)
RoleOptical Technician
Correspondence Address18 Wycliffe Street
Birkenhead
Merseyside
CH42 3YD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethe-eyeworks.co.uk

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Dylan Barton
75.00%
Ordinary
25 at £1Mrs Joanna Mary Barton
25.00%
Ordinary

Financials

Year2014
Net Worth£125,973
Cash£99,247
Current Liabilities£36,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 July 2023Director's details changed for Dylan Barton on 26 July 2023 (2 pages)
26 July 2023Secretary's details changed for Dylan Barton on 26 July 2023 (1 page)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 June 2022Director's details changed for Mr David Peter Mcgowan on 9 February 2020 (2 pages)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 17 March 2010 (1 page)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David Peter Mcgowan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Peter Mcgowan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dylan Barton on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Dylan Barton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Dylan Barton on 1 October 2009 (2 pages)
12 January 2010Director's details changed for David Peter Mcgowan on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 02/01/09; full list of members (4 pages)
23 February 2009Return made up to 02/01/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 02/01/08; full list of members (2 pages)
8 January 2008Return made up to 02/01/08; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 02/01/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 02/01/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Return made up to 02/01/06; full list of members (2 pages)
2 February 2006Return made up to 02/01/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 June 2004Registered office changed on 15/06/04 from: 10 leighton chase neston south wirral CH64 3UN (1 page)
15 June 2004Registered office changed on 15/06/04 from: 10 leighton chase neston south wirral CH64 3UN (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 January 2004Return made up to 02/01/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 02/01/03; full list of members (7 pages)
30 January 2003Return made up to 02/01/03; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
26 January 2002Return made up to 02/01/02; full list of members (6 pages)
26 January 2002Return made up to 02/01/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 March 2000 (11 pages)
6 July 2000Full accounts made up to 31 March 2000 (11 pages)
22 March 2000Return made up to 02/01/00; full list of members (6 pages)
22 March 2000Return made up to 02/01/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (11 pages)
5 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 January 1999Registered office changed on 20/01/99 from: 10 leighton chase neston south wirral cheshire L64 3UN (1 page)
20 January 1999Registered office changed on 20/01/99 from: 10 leighton chase neston south wirral cheshire L64 3UN (1 page)
6 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
6 January 1999Return made up to 02/01/99; no change of members
  • 363(287) ‐ Registered office changed on 06/01/99
(4 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
5 February 1998Return made up to 02/01/98; full list of members (6 pages)
5 February 1998Return made up to 02/01/98; full list of members (6 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Ad 14/02/97--------- £ si 100@1=100 £ ic 102/202 (2 pages)
16 April 1997Ad 14/02/97--------- £ si 100@1=100 £ ic 102/202 (2 pages)
1 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 February 1997Ad 20/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
2 January 1997Incorporation (17 pages)
2 January 1997Incorporation (17 pages)