AIRWAYS OPTICAL LIMITED

Register to unlock more data on OkredoRegister

AIRWAYS OPTICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02889471

Incorporation date

20/01/1994

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 20/01/1994)
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon22/12/2025
Director's details changed for Paul Bryan Fussey on 2025-12-18
dot icon19/12/2025
Appointment of Paul Bryan Fussey as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Adrian William Tune as a director on 2025-09-30
dot icon08/10/2025
Appointment of Mr Thomas Michael Buller as a director on 2025-09-30
dot icon08/10/2025
Appointment of Mr John Douglas Perkins as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Craig William Walker as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Lee Timbrell as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Douglas Lynes as a director on 2025-09-30
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 icon04/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon30/09/2024
Appointment of Specsavers Optical Superstores Ltd as a director on 2024-06-17
dot icon10/07/2024
Appointment of Mr Lee Timbrell as a director on 2024-06-17
dot icon10/07/2024
Appointment of Mr Adrian William Tune as a director on 2024-06-17
dot icon09/07/2024
Termination of appointment of Specsavers Laboratories Limited as a director on 2024-06-17
dot icon09/07/2024
Termination of appointment of Christopher Bold as a director on 2024-06-17
dot icon09/07/2024
Appointment of Craig William Walker as a director on 2024-06-17
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon21/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon06/12/2023
Termination of appointment of Simon Jon Holloway as a director on 2023-11-30
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon20/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon20/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
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 icon24/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon24/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon07/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon26/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon26/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon15/04/2021
Termination of appointment of Michelle Jamie Coe as a director on 2021-04-05
dot icon15/04/2021
Appointment of Mr Christopher Bold as a director on 2021-04-05
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon03/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon24/07/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon24/07/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon28/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon28/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon28/10/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon28/10/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon06/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon06/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon06/09/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon06/09/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon31/08/2018
Termination of appointment of Lee Timbrell as a director on 2018-08-31
dot icon31/08/2018
Appointment of Michelle Jamie Coe as a director on 2018-08-31
dot icon25/07/2018
Termination of appointment of Sean Darren Lawe as a director on 2018-05-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon25/10/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon25/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon25/10/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon25/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon09/05/2017
Second filing for the appointment of Lee Tim Brell as a director
dot icon26/01/2017
Director's details changed for Douglas Lynes on 2017-01-26
dot icon26/01/2017
Termination of appointment of Vincent Mclean as a director on 2016-02-29
dot icon26/01/2017
Director's details changed for Mr Lee Timbrell on 2017-01-25
dot icon25/01/2017
Appointment of Douglas Lynes as a director on 2017-01-06
dot icon25/01/2017
Appointment of Mr Lee Timbrell as a director on 2017-01-24
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon28/11/2016
Full accounts made up to 2016-02-29
dot icon08/09/2016
Termination of appointment of Terry John Seymour as a director on 2016-08-26
dot icon04/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-02-28
dot icon27/10/2015
Director's details changed for Mr Sean Darren Lawe on 2015-10-27
dot icon03/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon10/12/2014
Appointment of Simon Jon Holloway as a director on 2014-10-10
dot icon28/11/2014
Accounts for a medium company made up to 2014-02-28
dot icon21/11/2014
Miscellaneous
dot icon21/11/2014
Auditor's resignation
dot icon19/11/2014
Miscellaneous
dot icon03/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon05/12/2013
Accounts for a medium company made up to 2013-02-28
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/10/2012
Accounts for a medium company made up to 2012-02-29
dot icon20/07/2012
Director's details changed for Vincent Mclean on 2012-07-20
dot icon29/05/2012
Director's details changed for Vincent Mclean on 2012-04-23
dot icon09/03/2012
Director's details changed for Terry John Seymour on 2012-03-08
dot icon08/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon14/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon14/07/2011
Termination of appointment of Kevin Driskel as a director
dot icon27/05/2011
Appointment of Vincent Mclean as a director
dot icon26/01/2011
Director's details changed for Sean Darren Lawe on 2011-01-26
dot icon24/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon23/11/2010
Director's details changed for Sean Darren Lawe on 2010-11-23
dot icon26/07/2010
Director's details changed for Sean Darren Lawe on 2010-07-26
dot icon12/07/2010
Registered office address changed from , Unit 1 Airways Distribution Park, Wide Lane, Southampton, Hampshire, SO18 2RT on 2010-07-12
dot icon06/07/2010
Appointment of Specsavers Laboratories Limited as a secretary
dot icon06/07/2010
Appointment of Specsavers Laboratories Limited as a director
dot icon06/07/2010
Appointment of Specsavers Laboratories Limited as a director
dot icon06/07/2010
Termination of appointment of Specsavers Optical Group Limited as a director
dot icon06/07/2010
Termination of appointment of Specsavers Optical Group Limited as a secretary
dot icon17/06/2010
Accounts for a medium company made up to 2010-02-28
dot icon22/02/2010
Termination of appointment of Leighton Moat as a director
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon17/10/2009
Full accounts made up to 2009-02-28
dot icon20/07/2009
Director appointed terry john seymour
dot icon04/03/2009
Appointment terminated director martin mccartan
dot icon24/02/2009
Return made up to 20/01/09; full list of members
dot icon16/02/2009
Director appointed kevin michael driskel
dot icon23/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon28/11/2008
Appointment terminated director terry seymour
dot icon28/11/2008
Appointment terminated director specsavers optical superstores LTD
dot icon10/03/2008
Accounts for a medium company made up to 2007-02-28
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon16/07/2007
Accounts for a medium company made up to 2006-02-28
dot icon22/01/2007
Return made up to 20/01/07; full list of members
dot icon19/01/2007
Auditor's resignation
dot icon14/12/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 20/01/06; full list of members
dot icon20/12/2005
Accounts for a medium company made up to 2005-02-28
dot icon21/04/2005
Director's particulars changed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon24/01/2005
Return made up to 20/01/05; full list of members
dot icon06/01/2005
New director appointed
dot icon08/12/2004
Accounts for a medium company made up to 2004-02-29
dot icon01/11/2004
Director resigned
dot icon25/02/2004
Return made up to 20/01/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-02-28
dot icon17/03/2003
Director's particulars changed
dot icon03/02/2003
Return made up to 20/01/03; full list of members
dot icon20/12/2002
Director resigned
dot icon01/12/2002
Full accounts made up to 2002-02-28
dot icon30/09/2002
Director's particulars changed
dot icon02/08/2002
New director appointed
dot icon21/06/2002
Director's particulars changed
dot icon14/05/2002
Return made up to 20/01/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-02-28
dot icon03/07/2001
Director's particulars changed
dot icon29/01/2001
Return made up to 20/01/01; full list of members
dot icon26/01/2001
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon10/01/2001
Registered office changed on 10/01/01 from: unit one, second avenue business park, millbrook trading estate, southampton
dot icon02/01/2001
Certificate of change of name
dot icon29/11/2000
Accounts for a medium company made up to 2000-01-31
dot icon24/08/2000
Director's particulars changed
dot icon20/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon27/04/2000
Director's particulars changed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon24/03/2000
Director resigned
dot icon01/03/2000
Return made up to 20/01/00; full list of members
dot icon13/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon27/10/1999
Accounts for a small company made up to 1999-01-31
dot icon03/06/1999
Director's particulars changed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon05/02/1999
Return made up to 20/01/99; full list of members
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon27/01/1998
Return made up to 20/01/98; full list of members
dot icon27/01/1998
Location of register of members address changed
dot icon27/01/1998
Location of debenture register address changed
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon04/02/1997
Director's particulars changed
dot icon27/01/1997
Return made up to 20/01/97; full list of members
dot icon27/01/1997
Location of register of members address changed
dot icon27/01/1997
Location of debenture register address changed
dot icon22/07/1996
Accounts for a small company made up to 1996-01-31
dot icon16/02/1996
Return made up to 20/01/96; full list of members
dot icon16/02/1996
Location of debenture register address changed
dot icon07/11/1995
Accounts for a small company made up to 1995-01-31
dot icon24/01/1995
Return made up to 20/01/95; full list of members
dot icon17/01/1995
Particulars of mortgage/charge
dot icon17/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/05/1994
Accounting reference date notified as 31/01
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New director appointed
dot icon29/03/1994
Ad 09/03/94--------- £ si [email protected]=25 £ ic 75/100
dot icon29/03/1994
Ad 09/03/94--------- £ si [email protected]=25 £ ic 50/75
dot icon29/03/1994
Ad 09/03/94--------- £ si [email protected]=48 £ ic 2/50
dot icon29/03/1994
Registered office changed on 29/03/94 from: 24 orchard street, bristol, avon, BS1 5DF
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon25/02/1994
Resolutions
dot icon16/02/1994
Registered office changed on 16/02/94 from: 16 st john street, london, EC1M 4AY
dot icon16/02/1994
Secretary resigned;new secretary appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
New director appointed
dot icon08/02/1994
Certificate of change of name
dot icon08/02/1994
Certificate of change of name
dot icon20/01/1994
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
06/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Specsavers Optical Superstores Ltd
Corporate Director
17/06/2024 - Present
17
SPECSAVERS LABORATORIES LIMITED
Corporate Director
01/07/2010 - 17/06/2024
13
Tune, Adrian William
Director
17/06/2024 - 30/09/2025
7
Fussey, Paul Bryan
Director
30/09/2025 - Present
34
Timbrell, Lee
Director
17/06/2024 - 30/09/2025
5

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 AIRWAYS OPTICAL LIMITED

AIRWAYS OPTICAL LIMITED is an(a) Active company incorporated on 20/01/1994 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 AIRWAYS OPTICAL LIMITED?

toggle

AIRWAYS OPTICAL LIMITED is currently Active. It was registered on 20/01/1994 .

Where is AIRWAYS OPTICAL LIMITED located?

toggle

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

What does AIRWAYS OPTICAL LIMITED do?

toggle

AIRWAYS OPTICAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIRWAYS OPTICAL LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-06 with no updates.