MYOPTIQUE GROUP LTD - BRISTOL


Company Profile Company Filings

Overview

MYOPTIQUE GROUP LTD is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
MYOPTIQUE GROUP LTD was incorporated 19 years ago on 27/05/2004 and has the registered number: 05139004. The accounts status is FULL and accounts are next due on 31/12/2023.

MYOPTIQUE GROUP LTD - BRISTOL

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

VEALE WASBROUGH VIZARDS NARROW QUAY HOUSE
BRISTOL
BS1 4QA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PRESCRIPTION EYEWEAR LIMITED (until 08/07/2013)

Confirmation Statements

Last Statement Next Statement Due
17/06/2023 01/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-04-24 CURRENT
MR ALESSANDRO COBELLI Nov 1972 Italian Director 2021-12-06 CURRENT
MS ANNACHIARA RITUCCI Jun 1989 Italian Director 2023-05-23 CURRENT
THOMAS SYLVAIN CLAUDE BROCHIER Mar 1972 French Director 2023-05-23 CURRENT
MR MICHAEL ALEXANDER NUNES ROSS Apr 1969 British Director 2007-10-11 UNTIL 2011-11-23 RESIGNED
HE/VLG SECRETARIES Secretary 2007-11-08 UNTIL 2009-04-14 RESIGNED
MR ROLAND GEORG WILHELM DENNERT Feb 1967 German Director 2013-11-29 UNTIL 2016-09-02 RESIGNED
DAVID MAGLIANO May 1963 British Director 2006-05-05 UNTIL 2016-09-02 RESIGNED
MR BERNHARD NUESSER Mar 1966 German Director 2017-11-20 UNTIL 2021-12-06 RESIGNED
FERGAL MULLEN Mar 1967 Irish Director 2007-11-08 UNTIL 2016-09-02 RESIGNED
MR JAMIE NICHOLAS MURRAY WELLS Mar 1983 British Director 2004-05-27 UNTIL 2013-11-29 RESIGNED
SAUL CHARLES KLEIN Oct 1970 British Director 2007-11-08 UNTIL 2016-09-02 RESIGNED
MR MAURICE HAROLD HELFGOTT Jun 1967 British Director 2013-11-29 UNTIL 2016-09-02 RESIGNED
MR TREVOR MICHAEL HOPE Mar 1970 British Director 2014-05-27 UNTIL 2016-02-03 RESIGNED
MR IAN NORMAN MCCALLUM Oct 1939 British Director 2004-10-27 UNTIL 2007-07-18 RESIGNED
MR ALISTAIR MARTIN GOSLING Jun 1971 British Director 2006-06-15 UNTIL 2007-07-18 RESIGNED
MS MARIA TROKOUDES WAGNER Dec 1977 British Director 2016-02-22 UNTIL 2016-09-02 RESIGNED
MR GERARD SEBASTIAN Nov 1961 British Secretary 2007-11-08 UNTIL 2008-03-01 RESIGNED
SIMON HENRY MURRAY WELLS Secretary 2004-05-27 UNTIL 2005-01-24 RESIGNED
MR JAMIE NICHOLAS MURRAY WELLS Mar 1983 British Secretary 2005-01-24 UNTIL 2007-11-08 RESIGNED
MR KEVIN PAUL CORNILS Feb 1973 British,American Director 2008-08-26 UNTIL 2017-11-20 RESIGNED
MORGAN, LEWIS & BOCKIUS UK LLP Corporate Secretary 2015-06-10 UNTIL 2017-05-05 RESIGNED
OHS SECRETARIES LIMITED Corporate Secretary 2009-04-14 UNTIL 2011-05-17 RESIGNED
VEALE WASBROUGH VIZARDS LLP Corporate Secretary 2017-05-02 UNTIL 2019-04-24 RESIGNED
WCPHD SECRETARIES LIMITED Corporate Secretary 2011-05-17 UNTIL 2015-06-10 RESIGNED
MR ERIC PIERRE ANTOINE MARTINET Jun 1986 French Director 2018-09-13 UNTIL 2021-12-06 RESIGNED
DR CHRISTOPH BRAUN Oct 1964 German Director 2009-03-23 UNTIL 2016-09-02 RESIGNED
MR HOWARD BRYANT Aug 1961 British Director 2017-11-20 UNTIL 2018-08-31 RESIGNED
EDWARD DEAN BUTLER Jan 1945 American Director 2011-11-23 UNTIL 2016-09-02 RESIGNED
PROF DAVID JOHN SPALTON Mar 1947 British Director 2007-03-31 UNTIL 2007-07-18 RESIGNED
ALLISTER RUSSELL COX Jul 1962 British Director 2006-12-13 UNTIL 2007-07-18 RESIGNED
MR ANTONIO D'AGOSTINO May 1983 Italian Director 2021-12-06 UNTIL 2023-05-23 RESIGNED
THOMAS JAN FRANCOIS GERMAINE DE KEMPENEER Jul 1983 Belgian Director 2014-06-05 UNTIL 2016-09-02 RESIGNED
ALLISTER RUSSELL COX Jul 1962 British Director 2006-01-17 UNTIL 2006-09-26 RESIGNED
PROFESSOR DAVID EASTY Aug 1933 British Director 2005-04-15 UNTIL 2006-01-30 RESIGNED
MR BARNABY JAMES STREETING Apr 1974 British Director 2018-06-12 UNTIL 2023-05-23 RESIGNED
PROF DAVID JOHN SPALTON Mar 1947 British Director 2005-06-02 UNTIL 2006-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Trifle Holdings Limited 2016-09-02 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISION EXPRESS GROUP LIMITED NOTTINGHAM Active FULL 96090 - Other service activities n.e.c.
VISION EXPRESS JOINT VENTURES LIMITED NOTTINGHAM Active FULL 70100 - Activities of head offices
59 ETON AVENUE MANAGEMENT LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
VISION DISPENSING LTD. BRISTOL ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
STORM WINDOWS LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 43341 - Painting
AFFORDABLE SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
VISION DIRECT GROUP LTD BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
TRACKS (AUTISM) STEVENAGE Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ADLENS LTD EYNSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
VISION DIRECT LTD BRISTOL ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ADAPTIVE EYEWEAR LIMITED EYNSHAM ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
EYEWEAR BRANDS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
ADLENS GROUP LIMITED EYNSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ADLENS IPR LIMITED EYNSHAM UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VISION DIRECT EUROPE LTD BRISTOL ENGLAND Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
POWER VISION LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 32500 - Manufacture of medical and dental instruments and supplies
LENSPRO UK LIMITED BRIERLEY HILL Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MERE HALL LIMITED SIDCUP ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
H BRYANT CONSULTING LTD KNEBWORTH UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED BRISTOL UNITED KINGDOM Active GROUP 90030 - Artistic creation
ARNOLFINI TRADING LIMITED BRISTOL Active SMALL 47610 - Retail sale of books in specialised stores
BBGR LIMITED BRISTOL ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
BRISTOL OLD VIC (TRADING) LIMITED BRISTOL UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
AUGUSTINES INJURY LAW LIMITED BRISTOL ENGLAND Active DORMANT 69102 - Solicitors
ACTIVATION DIGITAL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
BRISTOL OLD VIC PRODUCTION COMPANY LIMITED BRISTOL UNITED KINGDOM Active SMALL 90030 - Artistic creation
BRISTOL & BATH REGIONAL CAPITAL CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BRISTOL OLD VIC FILM LIMITED BRISTOL UNITED KINGDOM Active SMALL 90030 - Artistic creation
CARTINDALES LEGAL CONSULTANCY LIMITED BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.