Background WavePink WaveYellow Wave

EYE-DOCS LIMITED (04414314)

EYE-DOCS LIMITED (04414314) is an active UK company. incorporated on 11 April 2002. with registered office in West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. EYE-DOCS LIMITED has been registered for 23 years. Current directors include MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha.

Company Number
04414314
Status
active
Type
ltd
Incorporated
11 April 2002
Age
23 years
Address
50 Lode Lane, West Midlands, B91 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE-DOCS LIMITED

EYE-DOCS LIMITED is an active company incorporated on 11 April 2002 with the registered office located in West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. EYE-DOCS LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04414314

LTD Company

Age

23 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

THE MAYFAIR CLINIC LIMITED
From: 6 June 2002To: 14 August 2002
BOMBASTIC LIMITED
From: 11 April 2002To: 6 June 2002
Contact
Address

50 Lode Lane Solihull West Midlands, B91 2AW,

Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Aug 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Director Left
Dec 23
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Loan Secured
Dec 25
2
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MOORE, Jonathan Edward, Professor

Active
Mount Charles, BelfastBT7 1NZ
Born May 1966
Director
Appointed 21 Dec 2021

SHAW, Joyce Martha

Active
Mount Charles, BelfastBT7 1NZ
Born June 1966
Director
Appointed 26 Nov 2025

BENSON, Mark Timothy

Resigned
37 Bakers Lane, SolihullB93 8PW
Secretary
Appointed 16 Dec 2010
Resigned 26 May 2022

CUNLIFFE, Ian Andrew

Resigned
57 Manor Road, SolihullB93 8DZ
Secretary
Appointed 11 Apr 2002
Resigned 22 Mar 2007

REUSER, Tristan Titus Quirinus

Resigned
36 Kenilworth Road, Leamington SpaCV32 6JE
Secretary
Appointed 22 Mar 2007
Resigned 16 Dec 2010

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 11 Apr 2002
Resigned 11 Apr 2002

ANDERSON, Robin Dafydd

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born December 1966
Director
Appointed 01 Jul 2019
Resigned 21 Dec 2021

BARBER, Fiona

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 21 Dec 2021

BENSON, Mark Timothy

Resigned
Meadowcroft, Darley GreenB93 8PW
Born March 1959
Director
Appointed 01 May 2002
Resigned 31 Dec 2019

CUNCLIFFE, Ian Andrew

Resigned
57 Manor Road, SolihullB93 8DZ
Born April 1962
Director
Appointed 01 May 2002
Resigned 02 Oct 2007

CUNLIFFE, Ian Andrew

Resigned
Manor Road, SolihullB93 8DZ
Born April 1962
Director
Appointed 01 Oct 2010
Resigned 31 May 2020

CUNLIFFE, Susan Janet

Resigned
57 Manor Road, SolihullB93 8DZ
Born December 1961
Director
Appointed 02 Oct 2007
Resigned 01 Oct 2010

DAVIS, Michael Brenden

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

GIBSON, Jonathan Mark

Resigned
203 Station Road, SolihullB93 0PU
Born April 1953
Director
Appointed 11 Apr 2002
Resigned 30 Apr 2009

HAWKEN, Mark Nicholas

Resigned
Jewry Street, LondonEC3N 2ER
Born February 1972
Director
Appointed 09 Mar 2012
Resigned 20 Jul 2018

HETHERINGTON, Paul

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

KIPIOTI, Tina Athina

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born February 1969
Director
Appointed 17 Sept 2016
Resigned 18 Dec 2023

KRIZAN, Jan

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born October 1968
Director
Appointed 06 Aug 2021
Resigned 21 Dec 2021

LEWSEY, David

Resigned
Church Meadows, BraintreeCM7 5SL
Born November 1963
Director
Appointed 09 Mar 2012
Resigned 23 Dec 2016

REUSER, Tristan Titus Quirinus

Resigned
36 Kenilworth Road, Leamington SpaCV32 6JE
Born March 1962
Director
Appointed 01 May 2002
Resigned 21 Dec 2021

SHAH, Sunil

Resigned
20 Farquhar Road, BirminghamB15 3RB
Born February 1963
Director
Appointed 01 May 2002
Resigned 26 Nov 2025

SHIELS, Desmond Anthony

Resigned
Phillimore Gardens, LondonNW10 3LH
Born April 1964
Director
Appointed 09 Mar 2012
Resigned 26 Dec 2018

SIVARAJ, Ramesh Raghavendran

Resigned
50 Lode Lane, West MidlandsB91 2AW
Born November 1970
Director
Appointed 16 Sept 2016
Resigned 26 Nov 2025

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 11 Apr 2002
Resigned 11 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Charing Cross Road, LondonWC2H 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
11 August 2020
AUDAUD
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2016
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
25 May 2016
AUDAUD
Auditors Resignation Company
13 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Sail Address Company With Old Address
19 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2012
AA01Change of Accounting Reference Date
Move Registers To Sail Company
9 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
13 July 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 July 2011
SH06Cancellation of Shares
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
2 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
13 December 2004
287Change of Registered Office
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2002
88(2)R88(2)R
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Incorporation Company
11 April 2002
NEWINCIncorporation