Background WavePink WaveYellow Wave

EYE CLINIC (UK) LIMITED (07655095)

EYE CLINIC (UK) LIMITED (07655095) is an active UK company. incorporated on 2 June 2011. with registered office in Ilford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EYE CLINIC (UK) LIMITED has been registered for 14 years. Current directors include BATTU, Bhupinder Singh.

Company Number
07655095
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
416 Green Lane, Ilford, IG3 9JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATTU, Bhupinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE CLINIC (UK) LIMITED

EYE CLINIC (UK) LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Ilford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EYE CLINIC (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07655095

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

416 Green Lane Ilford, IG3 9JX,

Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
New Owner
Jul 17
Loan Secured
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BATTU, Bhupinder Singh

Active
Green Lane, IlfordIG3 9JX
Born July 1979
Director
Appointed 07 Jun 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Jun 2011
Resigned 02 Jun 2011

Persons with significant control

1

Mr Bhupinder Singh Battu

Active
Green Lane, IlfordIG3 9JX
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
2 June 2011
NEWINCIncorporation