Background WavePink WaveYellow Wave

EYE NUTRIENTS LTD (NI632136)

EYE NUTRIENTS LTD (NI632136) is an active UK company. incorporated on 25 June 2015. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EYE NUTRIENTS LTD has been registered for 10 years. Current directors include MOORE, Jonathan Edward, Professor.

Company Number
NI632136
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
89-91 Academy Street, Belfast, BT1 2LS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MOORE, Jonathan Edward, Professor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE NUTRIENTS LTD

EYE NUTRIENTS LTD is an active company incorporated on 25 June 2015 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EYE NUTRIENTS LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

NI632136

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

89-91 Academy Street Belfast, BT1 2LS,

Previous Addresses

16 Mount Charles Belfast BT9 5DL Northern Ireland
From: 25 June 2015To: 13 June 2016
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 20
Owner Exit
Apr 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, Jonathan Edward, Professor

Active
Mount Charles, BelfastBT9 5DL
Born May 1966
Director
Appointed 25 Jun 2015

HAYHURST, Geoff

Resigned
Mount Charles, BelfastBT9 5DL
Born August 1958
Director
Appointed 25 Jun 2015
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Geoff Hayhurst

Ceased
Academy Street, BelfastBT1 2LS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Mar 2021

Mr Jonathan Moore

Active
Academy Street, BelfastBT1 2LS
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Incorporation Company
25 June 2015
NEWINCIncorporation