Background WavePink WaveYellow Wave

EYES RIGHT OPTICIANS 2 LIMITED (03405905)

EYES RIGHT OPTICIANS 2 LIMITED (03405905) is an active UK company. incorporated on 21 July 1997. with registered office in Hyde. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782) and 1 other business activities. EYES RIGHT OPTICIANS 2 LIMITED has been registered for 28 years. Current directors include JAIN, Vipan Chander.

Company Number
03405905
Status
active
Type
ltd
Incorporated
21 July 1997
Age
28 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
JAIN, Vipan Chander
SIC Codes
47782, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYES RIGHT OPTICIANS 2 LIMITED

EYES RIGHT OPTICIANS 2 LIMITED is an active company incorporated on 21 July 1997 with the registered office located in Hyde. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782) and 1 other business activity. EYES RIGHT OPTICIANS 2 LIMITED was registered 28 years ago.(SIC: 47782, 86900)

Status

active

Active since 28 years ago

Company No

03405905

LTD Company

Age

28 Years

Incorporated 21 July 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
From: 21 July 1997To: 26 July 2016
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jul 97
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JAIN, Anu

Active
12 Brackenwood Drive, CheadleSK8 1JX
Secretary
Appointed 21 Jul 1997

JAIN, Vipan Chander

Active
12 Brackenwood Drive, CheadleSK8 1JX
Born August 1968
Director
Appointed 21 Jul 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 21 Jul 1997
Resigned 21 Jul 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Jul 1997
Resigned 21 Jul 1997

Persons with significant control

2

Mr Vipan Chander Jain

Active
Brackenwood Drive, CheadleSK8 1JX
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Anu Jain

Active
Brackenwood Drive, CheadleSK8 1JX
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288cChange of Particulars
Legacy
21 July 2000
288cChange of Particulars
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
3 August 1998
88(2)R88(2)R
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
225Change of Accounting Reference Date
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
287Change of Registered Office
Incorporation Company
21 July 1997
NEWINCIncorporation