Background WavePink WaveYellow Wave

EYESENTIALS LIMITED (04379745)

EYESENTIALS LIMITED (04379745) is an active UK company. incorporated on 22 February 2002. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EYESENTIALS LIMITED has been registered for 24 years. Current directors include HAKIM, Imran, HALSALL, Adrian Mark, MIAN, Salina.

Company Number
04379745
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, HALSALL, Adrian Mark, MIAN, Salina
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYESENTIALS LIMITED

EYESENTIALS LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). EYESENTIALS LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04379745

LTD Company

Age

24 Years

Incorporated 22 February 2002

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 7 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

70 Hough Lane Leyland PR25 2YB
From: 20 March 2015To: 29 March 2016
2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR5 2YH
From: 22 February 2002To: 20 March 2015
Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 16
Funding Round
Dec 18
Loan Cleared
May 20
Loan Cleared
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 23
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAKIM, Imran

Active
Hough Lane, LeylandPR25 2YB
Born September 1977
Director
Appointed 01 Nov 2015

HALSALL, Adrian Mark

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1962
Director
Appointed 25 Feb 2002

MIAN, Salina

Active
India Mill Business Centre, DarwenBB3 1AE
Born June 1983
Director
Appointed 31 Jan 2020

HALSALL, Susan Jane

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 25 Feb 2002
Resigned 28 Feb 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 25 Feb 2002

HALSALL, Susan Jane

Resigned
186 South Road, PrestonPR26 9AH
Born January 1965
Director
Appointed 25 Feb 2002
Resigned 04 Jul 2002

KIRBY, Gregory Thomas

Resigned
217 South Road, PrestonPR26 9AJ
Born March 1971
Director
Appointed 26 May 2002
Resigned 04 Jul 2002

MIAN, Salina

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born June 1986
Director
Appointed 31 Jan 2020
Resigned 31 Jan 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Feb 2002
Resigned 25 Feb 2002

Persons with significant control

3

2 Active
1 Ceased
Beresford Drive, SouthportPR9 7JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2020

Mr Adrian Mark Halsall

Ceased
Park Road, SouthportPR9 9LA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2019
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

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

Filing History

108

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 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
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
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
Mortgage Charge Whole Release With Charge Number
14 May 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Legacy
6 November 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
18 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2019
SH10Notice of Particulars of Variation
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
25 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Statement Of Companys Objects
28 October 2010
CC04CC04
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Legacy
4 March 2002
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation