Background WavePink WaveYellow Wave

OUTLOOK EYECARE LTD (08419339)

OUTLOOK EYECARE LTD (08419339) is an active UK company. incorporated on 26 February 2013. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OUTLOOK EYECARE LTD has been registered for 13 years. Current directors include BELLAMY, Matthew Stephen, HAKIM, Imran, O'DONOVAN, Aisling and 1 others.

Company Number
08419339
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BELLAMY, Matthew Stephen, HAKIM, Imran, O'DONOVAN, Aisling, REBELLO, Felix Diego Gavin
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLOOK EYECARE LTD

OUTLOOK EYECARE LTD is an active company incorporated on 26 February 2013 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OUTLOOK EYECARE LTD was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08419339

LTD Company

Age

13 Years

Incorporated 26 February 2013

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

144 Bath Road Cheltenham GL53 7NG England
From: 2 May 2019To: 18 August 2021
5 Balmoral Court King George Close Cheltenham GL53 7RF England
From: 1 March 2017To: 2 May 2019
36 st. Michaels Road Cheltenham Gloucestershire GL51 3RR England
From: 25 January 2016To: 1 March 2017
Powys Lodge 6 Court Road Strensham Worcestershire WR8 9LP
From: 26 February 2013To: 25 January 2016
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jul 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Owner Exit
Mar 22
New Owner
Mar 22
Director Joined
Apr 22
Share Issue
Apr 22
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BELLAMY, Matthew Stephen

Active
India Mill Business Centre, DarwenBB3 1AE
Born August 1993
Director
Appointed 31 Mar 2022

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 31 Jul 2021

O'DONOVAN, Aisling

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1983
Director
Appointed 26 Feb 2013

REBELLO, Felix Diego Gavin

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 31 Jul 2021

BURKE, Anthony

Resigned
Bath Road, CheltenhamGL53 7NG
Born July 1978
Director
Appointed 26 Feb 2013
Resigned 02 Jun 2021

REBELLO, Felix Diego Gavin

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 31 Jul 2021
Resigned 31 Jul 2021

Persons with significant control

4

2 Active
2 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2021

Ms Aisling O'Donovan

Ceased
Bath Road, CheltenhamGL53 7NG
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2021
Ceased 31 Jul 2021

Dr Anthony Burke

Ceased
Bath Road, CheltenhamGL53 7NG
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2017
Ceased 02 Jun 2021

Ms Aisling O'Donovan

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement
7 March 2023
CS01Confirmation Statement
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
11 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2022
AA01Change of Accounting Reference Date
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 April 2022
MAMA
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 April 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 August 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
22 July 2021
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2021
SH06Cancellation of Shares
Resolution
17 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Incorporation Company
26 February 2013
NEWINCIncorporation