ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Operation Eyesight UK Limited

Operation Eyesight UK Limited is an active company incorporated on 13 February 2009 with the registered office located in London, City of London. Operation Eyesight UK Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
06818832
Private limited by guarantee without share capital
Age
16 years
Incorporated 13 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (10 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
68 King William Street
London
EC4N 7HR
Address changed on 1 Dec 2025 (1 month ago)
Previous address was 14 West Drive West Drive Cheam Sutton SM2 7NA England
Telephone
02076648888
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Director, Ernst & Young • British • Lives in UK • Born in Dec 1966
Director • Retired • Italian,american • Lives in Italy • Born in Jul 1964
Director • British • Lives in UK • Born in Nov 1972
Director • Chief People Officer, Sky • British • Lives in England • Born in May 1982
Director • Ceo & President • Canadian • Lives in Canada • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Norman Broadbent Plc
Kevin Graeme Davidson is a mutual person.
Active
Trinity Residents Management Limited
Ms Narmada Vasudevan Guruswamy is a mutual person.
Active
Norman Broadbent Executive Search Limited
Kevin Graeme Davidson is a mutual person.
Active
The Psychology Services Group Ltd
Kevin Graeme Davidson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.63K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10.63K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 1 Dec 2025
Micro Accounts Submitted
1 Month Ago on 28 Nov 2025
Notification of PSC Statement
2 Months Ago on 28 Oct 2025
Registered Address Changed
3 Months Ago on 1 Oct 2025
Registered Address Changed
9 Months Ago on 21 Mar 2025
Confirmation Submitted
9 Months Ago on 21 Mar 2025
Ms. Narmada Vasudevan Guruswamy Appointed
1 Year 2 Months Ago on 30 Oct 2024
Ms. Claudia Osei-Nsafoah Appointed
1 Year 4 Months Ago on 20 Aug 2024
Mr Kashinath Bhoosnurmath Appointed
4 Years Ago on 1 Mar 2021
Operation Eyesight Universal (PSC) Resigned
6 Years Ago on 1 Jan 2020
Get Credit Report
Discover Operation Eyesight UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 14 West Drive West Drive Cheam Sutton SM2 7NA England to 68 King William Street London EC4N 7HR on 1 December 2025
Submitted on 1 Dec 2025
Micro company accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Notification of a person with significant control statement
Submitted on 28 Oct 2025
Registered office address changed from , 68 King William Street, London, EC4N 7HR, England to 14 West Drive West Drive Cheam Sutton SM2 7NA on 1 October 2025
Submitted on 1 Oct 2025
Cessation of Operation Eyesight Universal as a person with significant control on 1 January 2020
Submitted on 25 Aug 2025
Appointment of Mr Kashinath Bhoosnurmath as a director on 1 March 2021
Submitted on 3 Jun 2025
Appointment of Ms. Narmada Vasudevan Guruswamy as a director on 30 October 2024
Submitted on 24 Mar 2025
Appointment of Ms. Claudia Osei-Nsafoah as a director on 20 August 2024
Submitted on 24 Mar 2025
Registered office address changed from , Millbank Tower Norman Broadbent Group Plc, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England to 68 King William Street London EC4N 7HR on 21 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year