Background WavePink WaveYellow Wave

EYEJUSTERS LTD (07331698)

EYEJUSTERS LTD (07331698) is an active UK company. incorporated on 30 July 2010. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. EYEJUSTERS LTD has been registered for 15 years. Current directors include CROSBY, David Nicholas, Dr, READING, Owen Fletcher, TAYLOR, Richard Edward, Dr.

Company Number
07331698
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
Unit 6 Curtis Industrial Estate, Oxford, OX2 0LX
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
CROSBY, David Nicholas, Dr, READING, Owen Fletcher, TAYLOR, Richard Edward, Dr
SIC Codes
14190, 26701, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEJUSTERS LTD

EYEJUSTERS LTD is an active company incorporated on 30 July 2010 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. EYEJUSTERS LTD was registered 15 years ago.(SIC: 14190, 26701, 32500)

Status

active

Active since 15 years ago

Company No

07331698

LTD Company

Age

15 Years

Incorporated 30 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 6 Curtis Industrial Estate North Hinksey Lane Oxford, OX2 0LX,

Previous Addresses

Unit 7 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP
From: 6 August 2013To: 6 July 2016
Unit 5 Tbac Business Centre Osney Mead Oxford Oxfordshire OX2 0DR
From: 30 July 2010To: 6 August 2013
Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jun 13
Share Issue
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Mar 14
Director Joined
Aug 14
Loan Secured
Sept 14
Funding Round
Sept 14
Loan Cleared
Apr 16
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Jun 17
Director Left
Nov 20
Owner Exit
Jan 21
Director Left
Mar 26
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CROSBY, David Nicholas, Dr

Active
Curtis Industrial Estate, OxfordOX2 0LX
Born May 1976
Director
Appointed 30 Jul 2010

READING, Owen Fletcher

Active
Curtis Industrial Estate, OxfordOX2 0LX
Born September 1985
Director
Appointed 30 Jul 2010

TAYLOR, Richard Edward, Dr

Active
Curtis Industrial Estate, OxfordOX2 0LX
Born February 1979
Director
Appointed 30 Jul 2010

ABRAHAMS, Iain Henry

Resigned
Curtis Industrial Estate, OxfordOX2 0LX
Born May 1959
Director
Appointed 01 Sept 2014
Resigned 10 Nov 2020

STOREY, Gregor Allan

Resigned
Curtis Industrial Estate, OxfordOX2 0LX
Born July 1981
Director
Appointed 30 Jul 2010
Resigned 24 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Queensdale Place, LondonW11 4SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Capital Allotment Shares
25 September 2014
SH01Allotment of Shares
Resolution
25 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Resolution
19 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Resolution
18 July 2013
RESOLUTIONSResolutions
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Incorporation Company
30 July 2010
NEWINCIncorporation