Background WavePink WaveYellow Wave

OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389)

OLDBURY & CRUICKSHANK EYECARE LIMITED (05569389) is an active UK company. incorporated on 21 September 2005. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OLDBURY & CRUICKSHANK EYECARE LIMITED has been registered for 20 years. Current directors include BAYFIELD, Royston Edward.

Company Number
05569389
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDBURY & CRUICKSHANK EYECARE LIMITED

OLDBURY & CRUICKSHANK EYECARE LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OLDBURY & CRUICKSHANK EYECARE LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05569389

LTD Company

Age

20 Years

Incorporated 21 September 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

OLDBURY & CRUICKSHANK OPTOMETRISTS LIMITED
From: 10 November 2005To: 26 February 2024
OLDBURY & CRUICKSHANK LIMITED
From: 21 September 2005To: 10 November 2005
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold the Avenue Esholt Shipley BD17 7RH England
From: 10 May 2022To: 22 May 2023
73 Pickford Street Macclesfield Cheshire SK11 6JD
From: 21 September 2005To: 10 May 2022
Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Loan Secured
Jul 14
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 29 Apr 2022

OLDBURY, Jean Elizabeth

Resigned
25 Walton-Heath Drive, MacclesfieldSK10 2QN
Secretary
Appointed 21 Sept 2005
Resigned 29 Apr 2022

OLDBURY, Jean Elizabeth

Resigned
25 Walton-Heath Drive, MacclesfieldSK10 2QN
Born March 1959
Director
Appointed 21 Sept 2005
Resigned 29 Apr 2022

OLDBURY, Nigel Mark

Resigned
25 Walton-Heath Drive, MacclesfieldSK10 2QN
Born March 1958
Director
Appointed 21 Sept 2005
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2022

Mr Nigel Mark Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mrs Jean Elizabeth Oldbury

Ceased
The Avenue, ShipleyBD17 7RH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
3 October 2006
363aAnnual Return
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2005
NEWINCIncorporation