Check the

ADVANCED EYECARE RESEARCH LIMITED

Company
ADVANCED EYECARE RESEARCH LIMITED (04839191)

ADVANCED EYECARE RESEARCH

Phone: 01494 611 556
A⁺ rating

ABOUT ADVANCED EYECARE RESEARCH LIMITED

Due to its unique chemistry, Regard can also help reduce the build-up of protein deposits. The solution has an overall negative ionic charge, which is constantly attracting the positively charged protein molecules away from the lens surface. Once opened, a bottle of Regard remains usable for 90 days and lenses can be stored for up to 30 days before requiring further disinfection.

Advanced Eyecare Research

Advanced Eyecare Research is a UK company founded in 2003 and based in Buckinghamshire. Our aim is to improve ocular health by supplying unique products that contact lens practitioners can prescribe with confidence.

RECORD 7_30 is a new multipurpose solution that provides effective lens disinfection in a super-fast time, performing 7 functions in just 30 minutes.

Beyond simple hydration and lubrication, Wet Therapy is a preservative-free, long lasting tear supplement for ongoing corneal protection. Wet Therapy has anti-inflammatory properties to help heal irritated corneas and protect corneal health.

KEY FINANCES

Year
2016
Assets
£89.58k ▲ £15.77k (21.36 %)
Cash
£21.39k ▲ £19.92k (1,360.86 %)
Liabilities
£51.78k ▲ £18.34k (54.83 %)
Net Worth
£37.8k ▼ £-2.57k (-6.36 %)

REGISTRATION INFO

Company name
ADVANCED EYECARE RESEARCH LIMITED
Company number
04839191
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
advancedeyecareresearch.co.uk
Phones
01494 611 556
Registered Address
UNIT A FLEMING WAY, CORONATION ROAD,
CRESSEX BUSINESS PARK,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
ENGLAND,
HP12 3RP

ECONOMIC ACTIVITIES

46460
Wholesale of pharmaceutical goods

LAST EVENTS

01 Nov 2016
Registered office address changed from Aston Court,Kingsmead Business Park, Frederick Place High Wycombe Bucks HP11 1LA to Unit a Fleming Way, Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RP on 1 November 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates

See Also


Last update 2018

ADVANCED EYECARE RESEARCH LIMITED DIRECTORS

Christopher James John Jamieson

  Acting
Appointed
07 May 2005
Role
Secretary
Address
66 Plantation Road, Amersham, Buckinghamshire, HP6 6HL
Name
JAMIESON, Christopher James John

Sarah Deirdre Hill

  Acting
Appointed
22 July 2007
Occupation
Training Consultant
Role
Director
Age
74
Nationality
British
Address
Saltings House, Pound Lane, Little Marlow, Buckinghamshire, SL7 3SR
Country Of Residence
United Kingdom
Name
HILL, Sarah Deirdre

Stephen Charles Hill

  Acting
Appointed
01 February 2007
Occupation
Consultant
Role
Director
Age
74
Nationality
British
Address
Saltings House, Pound Lane, Little Marlow, Buckinghamshire, SL7 3SR
Country Of Residence
Gbr
Name
HILL, Stephen Charles

Christopher James John Jamieson

  Acting
Appointed
25 September 2007
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
66 Plantation Road, Amersham, Buckinghamshire, HP6 6HL
Country Of Residence
United Kingdom
Name
JAMIESON, Christopher James John

Pamela Edith Angela Jamieson

  Acting PSC
Appointed
21 July 2003
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
66 Plantation Road, Amersham, Buckinghamshire, HP6 6HL
Country Of Residence
United Kingdom
Name
JAMIESON, Pamela Edith Angela
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Hill

  Resigned
Appointed
21 July 2003
Resigned
07 July 2005
Role
Secretary
Address
110-112 West Street, Marlow, Buckinghamshire, SL7 2BP
Name
HILL, Sarah

AT SECRETARIES LIMITED

  Resigned
Appointed
21 July 2003
Resigned
21 July 2003
Role
Nominee Secretary
Address
Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT
Name
AT SECRETARIES LIMITED

Sarah Hill

  Resigned PSC
Appointed
07 August 2003
Resigned
07 July 2005
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
110-112 West Street, Marlow, Buckinghamshire, SL7 2BP
Name
HILL, Sarah
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AT DIRECTORS LIMITED

  Resigned
Appointed
21 July 2003
Resigned
21 July 2003
Role
Nominee Director
Address
Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT
Name
AT DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.