Background WavePink WaveYellow Wave

EYESITE WOKING LIMITED (02693486)

EYESITE WOKING LIMITED (02693486) is an active UK company. incorporated on 4 March 1992. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EYESITE WOKING LIMITED has been registered for 34 years. Current directors include GREEN, James Martin, HAKIM, Imran, PEDERSON, Daniel Craig.

Company Number
02693486
Status
active
Type
ltd
Incorporated
4 March 1992
Age
34 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
GREEN, James Martin, HAKIM, Imran, PEDERSON, Daniel Craig
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYESITE WOKING LIMITED

EYESITE WOKING LIMITED is an active company incorporated on 4 March 1992 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EYESITE WOKING LIMITED was registered 34 years ago.(SIC: 47782)

Status

active

Active since 34 years ago

Company No

02693486

LTD Company

Age

34 Years

Incorporated 4 March 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

THE OPTICAL SHOP (WOKING) LIMITED
From: 23 March 1992To: 15 June 2017
SNOWGREEN LIMITED
From: 4 March 1992To: 23 March 1992
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

C/O Vale and West 26 Queen Victoria Street Reading Berkshire RG1 1TG England
From: 7 January 2016To: 24 May 2018
Unit 30 the Peacocks Woking Surrey GU21 6GD
From: 16 August 2011To: 7 January 2016
Unit 30 the Peacocks Centre Woking Surrey GU21 6GD England
From: 3 August 2011To: 16 August 2011
Unit 3 the Elmsleigh Centre High Street Staines Middx TW18 4QB
From: 4 March 1992To: 3 August 2011
Timeline

19 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Share Buyback
Jun 11
Capital Reduction
Jun 11
Share Buyback
Jun 11
Funding Round
Aug 11
Loan Secured
Dec 13
Loan Cleared
Sept 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 21
Director Left
Jan 25
Director Left
Jan 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GREEN, James Martin

Active
India Mill Business Centre, DarwenBB3 1AE
Born February 1982
Director
Appointed 30 Nov 2015

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 16 Feb 2018

PEDERSON, Daniel Craig

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1974
Director
Appointed 30 Nov 2015

BURKS, Barbara

Resigned
1 Desborough Close, SheppertonTW17 9LG
Secretary
Appointed 16 Mar 1992
Resigned 04 Apr 2007

PHILLIPS, Natalie

Resigned
20 Hillside, WokingGU22 0NF
Secretary
Appointed 04 Apr 2007
Resigned 30 Nov 2015

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 04 Mar 1992
Resigned 16 Mar 1992

BURKS, Barbara

Resigned
1 Desborough Close, SheppertonTW17 9LG
Born March 1947
Director
Appointed 16 Mar 1992
Resigned 09 Jun 2005

BURKS, Colin William

Resigned
1 Desborough Close, SheppertonTW17 9LG
Born February 1945
Director
Appointed 16 Mar 1992
Resigned 03 May 2005

HAMILTON, Kevin James

Resigned
The Elmsleigh Centre, Staines-Upon-ThamesTW18 4QB
Born May 1955
Director
Appointed 16 Mar 1992
Resigned 30 Nov 2015

PHILLIPS, Natalie

Resigned
20 Hillside, WokingGU22 0NF
Born February 1965
Director
Appointed 03 May 2005
Resigned 09 Jun 2005

PURVIS, Ray Brian

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born May 1954
Director
Appointed 30 Nov 2015
Resigned 05 Jun 2021

SAMUEL, David Cadivor

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born November 1966
Director
Appointed 30 Nov 2015
Resigned 05 Jun 2021

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 04 Mar 1992
Resigned 16 Mar 1992

Persons with significant control

2

1 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018
26 Queen Victoria Street, ReadingRG1 1TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
AGREEMENT2AGREEMENT2
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Legacy
23 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2018
SH10Notice of Particulars of Variation
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
20 April 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Capital Name Of Class Of Shares
4 April 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Memorandum Articles
16 August 2011
MEM/ARTSMEM/ARTS
Resolution
16 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Resolution
11 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Accounts Amended With Made Up Date
13 July 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2011
SH03Return of Purchase of Own Shares
Legacy
8 June 2011
122122
Resolution
8 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Return Purchase Own Shares
8 June 2011
SH03Return of Purchase of Own Shares
Resolution
16 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
4 October 2000
287Change of Registered Office
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Resolution
13 March 1996
RESOLUTIONSResolutions
Resolution
13 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
88(2)Return of Allotment of Shares
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Legacy
6 October 1992
88(2)R88(2)R
Legacy
6 October 1992
224224
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
288288
Legacy
27 March 1992
287Change of Registered Office
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1992
NEWINCIncorporation