ABERYSTWYTH SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

ABERYSTWYTH SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04277046

Incorporation date

28/08/2001

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 28/08/2001)
dot icon02/04/2026
Termination of appointment of Paul Francis Carroll as a director on 2026-03-31
dot icon02/04/2026
Appointment of Mr Paul Morris as a director on 2026-03-31
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon12/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon04/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon13/08/2024
Director's details changed for Mr Graham Richard Park on 2024-08-13
dot icon13/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon13/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon15/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon15/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon20/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon20/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon08/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon08/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon16/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon27/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon11/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon09/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon11/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon11/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon05/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon05/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon20/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon20/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon10/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon10/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon12/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon12/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon11/05/2018
Previous accounting period extended from 2017-10-31 to 2018-02-28
dot icon15/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-27
dot icon15/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-27
dot icon15/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-27
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon11/07/2017
Accounts for a small company made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon31/05/2016
Accounts for a small company made up to 2015-10-31
dot icon16/10/2015
Auditor's resignation
dot icon28/09/2015
Auditor's resignation
dot icon07/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon11/08/2015
Accounts for a small company made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon08/08/2014
Accounts for a small company made up to 2013-10-31
dot icon19/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon23/07/2013
Accounts for a small company made up to 2012-10-31
dot icon24/01/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon03/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon16/07/2012
Accounts for a small company made up to 2011-10-31
dot icon30/08/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-10-31
dot icon02/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon21/07/2010
Accounts for a small company made up to 2009-10-31
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon11/08/2009
Accounts for a small company made up to 2008-10-31
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon29/08/2008
Accounts for a small company made up to 2007-10-31
dot icon04/09/2007
Return made up to 28/08/07; full list of members
dot icon20/08/2007
Accounts for a small company made up to 2006-10-31
dot icon08/09/2006
Return made up to 28/08/06; full list of members
dot icon31/08/2006
Accounts for a small company made up to 2005-10-31
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon02/09/2005
Return made up to 28/08/05; full list of members
dot icon13/06/2005
Auditor's resignation
dot icon07/09/2004
Return made up to 28/08/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-10-31
dot icon05/09/2003
Return made up to 28/08/03; full list of members
dot icon20/06/2003
Accounts for a small company made up to 2002-10-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: first floor eastleigh house upper market street eastleigh hampshire SO50 9FD
dot icon08/11/2002
Director's particulars changed
dot icon18/10/2002
Director's particulars changed
dot icon13/09/2002
Return made up to 28/08/02; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon10/12/2001
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon23/11/2001
Ad 29/10/01--------- £ si [email protected]=23 £ ic 61/84
dot icon23/11/2001
Ad 29/10/01--------- £ si [email protected]=60 £ ic 1/61
dot icon23/11/2001
New director appointed
dot icon07/11/2001
Director resigned
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon28/08/2001
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
09/09/2026
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
Carroll, Paul Francis
Director
24/01/2013 - 31/03/2026
518
Morris, Paul
Director
31/03/2026 - Present
95
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Secretary
28/08/2001 - Present
1268
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
28/08/2001 - Present
1268
Perkins, Mary Lesley
Director
28/08/2001 - 29/10/2001
3001

Persons with Significant Control

4
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 ABERYSTWYTH SPECSAVERS LIMITED

ABERYSTWYTH SPECSAVERS LIMITED is an(a) Active company incorporated on 28/08/2001 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 4 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 ABERYSTWYTH SPECSAVERS LIMITED?

toggle

ABERYSTWYTH SPECSAVERS LIMITED is currently Active. It was registered on 28/08/2001 .

Where is ABERYSTWYTH SPECSAVERS LIMITED located?

toggle

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

What does ABERYSTWYTH SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for ABERYSTWYTH SPECSAVERS LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Paul Francis Carroll as a director on 2026-03-31.