Background WavePink WaveYellow Wave

EVINGTON EYECARE LTD (04383615)

EVINGTON EYECARE LTD (04383615) is an active UK company. incorporated on 27 February 2002. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). EVINGTON EYECARE LTD has been registered for 24 years. Current directors include HAKIM, Imran, RIAZ, Sarfraz, SAFDAR, Hassnain Ali.

Company Number
04383615
Status
active
Type
ltd
Incorporated
27 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, RIAZ, Sarfraz, SAFDAR, Hassnain Ali
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVINGTON EYECARE LTD

EVINGTON EYECARE LTD is an active company incorporated on 27 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). EVINGTON EYECARE LTD was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04383615

LTD Company

Age

24 Years

Incorporated 27 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 8 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

Overdue

10 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

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

Previous Addresses

45a Downing Drive Leicester LE5 6LL
From: 27 February 2002To: 22 March 2016
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 11
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Mar 2016

RIAZ, Sarfraz

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1981
Director
Appointed 31 Aug 2023

SAFDAR, Hassnain Ali

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1995
Director
Appointed 31 Aug 2023

JASAT, Wahida

Resigned
45a Downing DriveLE5 6LL
Secretary
Appointed 27 Feb 2002
Resigned 01 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 27 Feb 2002

JASAT, Fatima

Resigned
45a Downing DriveLE5 6LL
Born March 1946
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2016

JASAT, Fatima

Resigned
Woodlands, LeicesterLE5 6QB
Born March 1946
Director
Appointed 27 Feb 2002
Resigned 16 Feb 2009

JASAT, Riyaz Yusuf

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born September 1964
Director
Appointed 27 Feb 2002
Resigned 18 Dec 2023

JASAT, Wahida

Resigned
45a Downing DriveLE5 6LL
Born January 1971
Director
Appointed 16 Feb 2009
Resigned 01 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Feb 2002
Resigned 27 Feb 2002

Persons with significant control

4

3 Active
1 Ceased
Evington Lane, LeicesterLE5 5PR

Nature of Control

Significant influence or control
Notified 31 Aug 2023
Barrington Road, LeicesterLE2 2RA

Nature of Control

Significant influence or control
Notified 31 Aug 2023

Mr Riyaz Yusuf Jasat

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 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 Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
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
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 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
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 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
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Move Registers To Sail Company
14 April 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Sail Address Company
13 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Incorporation Company
27 February 2002
NEWINCIncorporation