EYEPOD OPTICIANS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 7FE

Company number 08697953
Status Active
Incorporation Date 19 September 2013
Company Type Private Limited Company
Address FINANCE HOUSE 6 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, STAFFORDSHIRE, UNITED KINGDOM, WS13 7FE
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 9 June 2016. The most likely internet sites of EYEPOD OPTICIANS LIMITED are www.eyepodopticians.co.uk, and www.eyepod-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Lichfield Trent Valley Rail Station is 1.6 miles; to Blake Street Rail Station is 5.7 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eyepod Opticians Limited is a Private Limited Company. The company registration number is 08697953. Eyepod Opticians Limited has been working since 19 September 2013. The present status of the company is Active. The registered address of Eyepod Opticians Limited is Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire United Kingdom Ws13 7fe. The company`s financial liabilities are £0.49k. It is £-4.28k against last year. The cash in hand is £0.59k. It is £-2.4k against last year. And the total assets are £15.68k, which is £4.63k against last year. JONES, Christopher Andrew is a Secretary of the company. NAHAL, Rabinder Singh is a Director of the company. Director JONES, Christopher Andrew has been resigned. Director JONES, Christopher Andrew has been resigned. The company operates in "Retail sale by opticians".


eyepod opticians Key Finiance

LIABILITIES £0.49k
-90%
CASH £0.59k
-81%
TOTAL ASSETS £15.68k
+41%
All Financial Figures

Current Directors

Secretary
JONES, Christopher Andrew
Appointed Date: 01 January 2015

Director
NAHAL, Rabinder Singh
Appointed Date: 19 September 2013
46 years old

Resigned Directors

Director
JONES, Christopher Andrew
Resigned: 31 December 2014
Appointed Date: 01 May 2014
57 years old

Director
JONES, Christopher Andrew
Resigned: 23 September 2013
Appointed Date: 19 September 2013
57 years old

Persons With Significant Control

Mr Rabinder Singh Nahal
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Andrew Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYEPOD OPTICIANS LIMITED Events

28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 9 June 2016
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 3 more events
17 Dec 2014
Annual return made up to 22 September 2014 with full list of shareholders
27 Nov 2014
Appointment of Mr Christopher Andrew Jones as a director on 1 May 2014
27 Nov 2014
Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 27 November 2014
27 Sep 2013
Termination of appointment of Christopher Andrew Jones as a director on 23 September 2013
19 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)