Background WavePink WaveYellow Wave

DATE EYECARE DORMANT LTD (06611231)

DATE EYECARE DORMANT LTD (06611231) is an active UK company. incorporated on 4 June 2008. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DATE EYECARE DORMANT LTD has been registered for 17 years. Current directors include BAYFIELD, Royston Edward.

Company Number
06611231
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATE EYECARE DORMANT LTD

DATE EYECARE DORMANT LTD is an active company incorporated on 4 June 2008 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DATE EYECARE DORMANT LTD was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06611231

LTD Company

Age

17 Years

Incorporated 4 June 2008

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

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

DATE EYECARE LTD
From: 28 February 2024To: 12 March 2024
DATE OPTICIANS LTD
From: 4 June 2008To: 28 February 2024
Contact
Address

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

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 1 June 2017To: 22 May 2023
5 Wesley Street Ossett West Yorks WF5 8ER
From: 4 June 2008To: 1 June 2017
Timeline

8 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Loan Cleared
Nov 13
Director Joined
May 17
Director Left
May 17
Loan Secured
Jun 17
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 30 May 2017

AA Company Services Limited

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate secretary
Appointed 04 Jun 2008
Resigned 04 Jun 2008

BOYES, Chris

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 09 Mar 2020
Resigned 09 Mar 2020

SPRIGGS, Martin David

Resigned
Wesley Street, OssettWF5 8ER
Born May 1958
Director
Appointed 04 Jun 2008
Resigned 30 May 2017

Buyview Ltd

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Royston Edward Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2017
Ceased 31 May 2017
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2010
AA01Change of Accounting Reference Date
Legacy
23 June 2009
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 June 2008
NEWINCIncorporation