Background WavePink WaveYellow Wave

EYESTRIAGE SERVICES LIMITED (08903929)

EYESTRIAGE SERVICES LIMITED (08903929) is an active UK company. incorporated on 20 February 2014. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EYESTRIAGE SERVICES LIMITED has been registered for 12 years. Current directors include RAHMAN, Imran.

Company Number
08903929
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
1-6 Star Building , Caxton Road, Preston, PR2 9BS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
RAHMAN, Imran
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYESTRIAGE SERVICES LIMITED

EYESTRIAGE SERVICES LIMITED is an active company incorporated on 20 February 2014 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EYESTRIAGE SERVICES LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08903929

LTD Company

Age

12 Years

Incorporated 20 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

RAHMAN AND LITTLEFAIR LIMITED
From: 20 February 2014To: 18 October 2019
Contact
Address

1-6 Star Building , Caxton Road Fulwood Preston, PR2 9BS,

Previous Addresses

6 Fulwood Park, Caxton Road Fulwood Preston PR2 9NZ United Kingdom
From: 16 July 2018To: 20 June 2022
Lynwood Holme Road Didsbury Manchester M20 2TX England
From: 3 June 2015To: 16 July 2018
34 Victoria Road Fulwood Preston PR2 8NE
From: 23 February 2015To: 3 June 2015
34 Victoria Road Victoria Road Fulwood Preston PR2 8NE United Kingdom
From: 20 February 2014To: 23 February 2015
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 18
Owner Exit
Jun 20
Loan Secured
Mar 21
Loan Secured
Jun 21
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RAHMAN, Imran

Active
Star Building , Caxton Road, PrestonPR2 9BS
Born September 1973
Director
Appointed 20 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Star Building , Caxton Road, PrestonPR2 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Imran Rahman

Ceased
Fulwood Park, Caxton Road, PrestonPR2 9NZ
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Memorandum Articles
24 June 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Incorporation Company
20 February 2014
NEWINCIncorporation