About

Registered Number: 06221491
Date of Incorporation: 20/04/2007 (17 years ago)
Company Status: Active
Registered Address: 45 Duckworth Lane, Bradford, BD9 5ET,

 

Founded in 2007, Eyedeal Optical (Yorkshire) Ltd has its registered office in Bradford. We do not know the number of employees at this business. The current directors of this organisation are Akbar, Mohammed, Mohammed, Afsar, Akbar, Mohammed, Akbar, Mohammed, Khalid, Rizwan, Sher, Mohamed Anwar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAR, Mohammed 05 January 2018 - 1
MOHAMMED, Afsar 09 May 2007 - 1
AKBAR, Mohammed 17 May 2010 01 August 2015 1
KHALID, Rizwan 09 May 2007 20 June 2007 1
SHER, Mohamed Anwar 09 May 2007 17 May 2010 1
Secretary Name Appointed Resigned Total Appointments
AKBAR, Mohammed 30 April 2010 01 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 27 April 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AD01 - Change of registered office address 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 20 May 2010
AP01 - Appointment of director 20 May 2010
AP03 - Appointment of secretary 19 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 24 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.