Company NameBright Eyes (Optical) Limited
DirectorsDavid Mitchell and Karl David Mitchell
Company StatusActive
Company Number04677635
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameDavid Mitchell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameKarl David Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Secretary NameKarl David Mitchell
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat Above 3 Percy Street
Hull
HU2 8HH
Director NameHazel June Mitchell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address64 Saint Philips Road
Keyingham
East Yorkshire
HU12 9TD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.brighteyesopticians.com
Email address[email protected]
Telephone01482 210888
Telephone regionHull

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1David Mitchell
60.00%
Ordinary
40 at £1Karl David Mitchell
40.00%
Ordinary

Financials

Year2014
Net Worth£4,341
Cash£6,582
Current Liabilities£6,293

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
8 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Director's details changed for David Mitchell on 24 April 2017 (2 pages)
28 April 2017Secretary's details changed for Karl David Mitchell on 6 April 2017 (1 page)
28 April 2017Director's details changed for David Mitchell on 24 April 2017 (2 pages)
28 April 2017Director's details changed for Karl David Mitchell on 6 April 2017 (2 pages)
28 April 2017Secretary's details changed for Karl David Mitchell on 6 April 2017 (1 page)
28 April 2017Director's details changed for Karl David Mitchell on 6 April 2017 (2 pages)
22 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of Hazel Mitchell as a director (1 page)
5 April 2011Termination of appointment of Hazel Mitchell as a director (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for David Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for David Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for David Mitchell on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Karl David Mitchell on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Hazel June Mitchell on 3 March 2010 (2 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
5 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 25/02/08; full list of members (4 pages)
4 April 2008Return made up to 25/02/08; full list of members (4 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 25/02/07; full list of members (3 pages)
3 April 2007Return made up to 25/02/07; full list of members (3 pages)
8 November 2006Return made up to 25/02/06; full list of members (3 pages)
8 November 2006Return made up to 25/02/06; full list of members (3 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 25/02/05; full list of members (3 pages)
16 June 2005Return made up to 25/02/05; full list of members (3 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 25/02/04; full list of members (7 pages)
6 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)