Background WavePink WaveYellow Wave

EYE2EYE OPTICAL HESWALL LTD (11276739)

EYE2EYE OPTICAL HESWALL LTD (11276739) is an active UK company. incorporated on 27 March 2018. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741) and 1 other business activities. EYE2EYE OPTICAL HESWALL LTD has been registered for 7 years. Current directors include HAKIM, Imran.

Company Number
11276739
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
HAKIM, Imran
SIC Codes
47741, 47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE2EYE OPTICAL HESWALL LTD

EYE2EYE OPTICAL HESWALL LTD is an active company incorporated on 27 March 2018 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741) and 1 other business activity. EYE2EYE OPTICAL HESWALL LTD was registered 7 years ago.(SIC: 47741, 47782)

Status

active

Active since 7 years ago

Company No

11276739

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 30/12

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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Left
Sept 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HAKIM, Imran

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born September 1977
Director
Appointed 27 Mar 2018

TAYLOR, Steven Douglas

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born February 1967
Director
Appointed 07 Jan 2019
Resigned 21 Aug 2020

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018

Mr Imran Hakim

Ceased
Blackburn Road, BoltonBL1 7AA
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2019
AAAnnual Accounts
Legacy
4 November 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
30 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 March 2018
NEWINCIncorporation