ROBERT STANLEY EYECARE LIMITED
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
ROBERT STANLEY EYECARE LIMITED
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Previous Company Names
Contact & Details
Contact
Registered Address
The Glasshouse, Unit E The Avenue Esholt Shipley BD17 7RH England
Full company profile for ROBERT STANLEY EYECARE LIMITED (01755466), an active professional services company based in Shipley, England. Incorporated 22 Sept 1983. Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
-£97.94k
Total Liabilities
£97.94k
Turnover
N/A
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Royston Edward Bayfield | Director | British | England | 4 Mar 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bayfields Z Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Jeremy James Salmon
Ceased 4 Mar 2022
John Edwards
Ceased 4 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit EY4, Pioneer Square, Bure Place, Bicester (OX26 6FA) CHERWELL | Leasehold | - | 3 Dec 2015 |
23 Stert Street, Abingdon (OX14 3JF) VALE OF WHITE HORSE | Leasehold | - | 9 Jun 2014 |
137 London Road, Headington, Oxford (OX3 9HZ) OXFORD | Leasehold | - | 30 Jan 2014 |
22 Cornmarket, Thame (OX9 2BL) SOUTH OXFORDSHIRE | Leasehold | - | 27 Jan 2014 |
8 St Martins Street, Wallingford (OX10 0AL) SOUTH OXFORDSHIRE | Leasehold | - | 27 Jan 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Dec 2025 | Accounts | Annual accounts made up to 2025-02-28 | |
| 28 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-20 with updates | |
| 16 Sept 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Dec 2024 | Accounts | Annual accounts made up to 2024-02-28 | |
| 20 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-20 with no updates |
Annual accounts made up to 2025-02-28
Confirmation statement made on 2025-11-20 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-02-28
Confirmation statement made on 2024-11-20 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-02-28
4 months ago on 18 Dec 2025
Confirmation statement made on 2025-11-20 with updates
4 months ago on 28 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 16 Sept 2025
Annual accounts made up to 2024-02-28
1 years ago on 2 Dec 2024
Confirmation statement made on 2024-11-20 with no updates
1 years ago on 20 Nov 2024
