ABERGAVENNY SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

ABERGAVENNY SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02615317

Incorporation date

29/05/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1991)
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon29/02/2024
Termination of appointment of Ieuan Edwards as a director on 2024-02-29
dot icon29/02/2024
Appointment of Mr Jamie Thomas Edwards as a director on 2024-02-29
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon11/05/2023
Director's details changed for Sejal Somaiya on 2023-05-09
dot icon05/05/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-04-25
dot icon27/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon27/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon23/03/2023
Director's details changed for Ankit Shah on 2023-03-21
dot icon31/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon18/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon18/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon03/08/2022
Appointment of Ieuan Edwards as a director on 2022-07-31
dot icon03/08/2022
Termination of appointment of Paul Smith as a director on 2022-07-31
dot icon27/07/2022
Director's details changed for Mr Paul Smith on 2022-07-25
dot icon06/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon06/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon10/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon10/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon07/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon02/08/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon02/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon07/05/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon10/09/2018
Director's details changed for Mr Paul Smith on 2018-09-06
dot icon05/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon05/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon08/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon08/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon23/07/2018
Accounts for a small company made up to 2017-07-31
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon31/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-17
dot icon31/01/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2017-11-17
dot icon31/01/2018
Current accounting period shortened from 2018-07-31 to 2018-02-28
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/05/2017
Accounts for a small company made up to 2016-07-31
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-07-19
dot icon13/09/2016
Appointment of Mr Douglas John David Perkins as a director on 2016-09-01
dot icon12/09/2016
Appointment of Mr Paul Smith as a director on 2016-09-01
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Resolutions
dot icon20/07/2016
Appointment of Ankit Shah as a director
dot icon20/07/2016
Appointment of Sejal Somaiya as a director
dot icon19/07/2016
Appointment of Sejal Somaiya as a director on 2016-07-19
dot icon19/07/2016
Appointment of Ankit Shah as a director on 2016-07-19
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon30/03/2016
Accounts for a small company made up to 2015-07-31
dot icon12/10/2015
Auditor's resignation
dot icon30/09/2015
Termination of appointment of Timothy David Palmer as a director on 2015-09-30
dot icon30/09/2015
Termination of appointment of Andrew John Sutton as a director on 2015-09-30
dot icon28/09/2015
Auditor's resignation
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon02/05/2014
Accounts for a small company made up to 2013-07-31
dot icon04/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-07-31
dot icon31/05/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-07-31
dot icon17/01/2011
Director's details changed for Andrew John Sutton on 2011-01-04
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-07-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-07-31
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon09/05/2008
Accounts for a small company made up to 2007-07-31
dot icon07/06/2007
Return made up to 29/05/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2005-07-31
dot icon10/06/2005
Miscellaneous
dot icon06/06/2005
Return made up to 29/05/05; full list of members
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon28/05/2004
Accounts for a small company made up to 2003-07-31
dot icon06/03/2004
Location of register of members
dot icon06/03/2004
Location of debenture register
dot icon01/03/2004
Registered office changed on 01/03/04 from: 67.frogmore street, abergavenny, gwent, wales. NP7
dot icon14/10/2003
Director's particulars changed
dot icon09/06/2003
Return made up to 29/05/03; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/06/2002
Return made up to 29/05/02; full list of members
dot icon22/05/2002
Accounts for a small company made up to 2001-07-31
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon24/05/2001
Accounts for a small company made up to 2000-07-31
dot icon13/06/2000
Return made up to 29/05/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon15/06/1999
Return made up to 29/05/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon31/05/1998
Return made up to 29/05/98; full list of members
dot icon08/04/1998
Director's particulars changed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon02/06/1997
Return made up to 29/05/97; full list of members
dot icon10/07/1996
Return made up to 29/05/96; full list of members
dot icon10/07/1996
Director resigned
dot icon30/04/1996
Accounts for a small company made up to 1995-07-31
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon06/06/1995
Accounts for a small company made up to 1994-07-31
dot icon05/06/1995
Return made up to 29/05/95; full list of members
dot icon05/06/1995
Location of debenture register address changed
dot icon05/06/1995
Director's particulars changed
dot icon05/06/1994
Return made up to 29/05/94; full list of members
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon15/03/1994
New director appointed
dot icon12/01/1994
Certificate of change of name
dot icon08/10/1993
Director's particulars changed
dot icon08/06/1993
Return made up to 29/05/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-07-31
dot icon10/11/1992
Director's particulars changed
dot icon08/06/1992
Return made up to 29/05/92; full list of members
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon09/04/1992
Secretary's particulars changed;director's particulars changed
dot icon16/09/1991
Ad 05/08/91--------- £ si [email protected]=99 £ ic 1/100
dot icon11/09/1991
Registered office changed on 11/09/91 from: 167,frogmore street, abergavenny, gwent, wales. NP7
dot icon09/09/1991
New director appointed
dot icon09/09/1991
New director appointed
dot icon23/08/1991
New director appointed
dot icon23/08/1991
Accounting reference date notified as 31/07
dot icon10/06/1991
Registered office changed on 10/06/91 from: 16 st john street london EC1M 4AY
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon10/06/1991
Director resigned;new director appointed
dot icon29/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Ieuan
Director
31/07/2022 - 29/02/2024
1
Perkins, Douglas John David
Director
01/09/2016 - Present
2450
Perkins, Mary Lesley
Director
01/03/1998 - Present
3002
Shah, Ankit
Director
19/07/2016 - Present
3
Somaiya, Sejal
Director
19/07/2016 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERGAVENNY SPECSAVERS LIMITED

ABERGAVENNY SPECSAVERS LIMITED is an(a) Active company incorporated on 29/05/1991 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERGAVENNY SPECSAVERS LIMITED?

toggle

ABERGAVENNY SPECSAVERS LIMITED is currently Active. It was registered on 29/05/1991 .

Where is ABERGAVENNY SPECSAVERS LIMITED located?

toggle

ABERGAVENNY SPECSAVERS LIMITED is registered at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does ABERGAVENNY SPECSAVERS LIMITED do?

toggle

ABERGAVENNY SPECSAVERS LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for ABERGAVENNY SPECSAVERS LIMITED?

toggle

The latest filing was on 16/10/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.