ASHBY DE LA ZOUCH SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

ASHBY DE LA ZOUCH SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07086104

Incorporation date

25/11/2009

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 25/11/2009)
dot icon15/04/2026
Director's details changed for Mr Kuljinder Bains on 2026-03-02
dot icon15/04/2026
Change of details for Kuljinder Bains as a person with significant control on 2026-03-02
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon09/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
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 icon11/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon07/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon07/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
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 icon03/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon06/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon03/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon04/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon19/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon19/09/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon19/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon19/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon13/11/2018
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2018-03-29
dot icon13/11/2018
Notification of Kuljinder Bains as a person with significant control on 2018-05-22
dot icon31/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon31/08/2018
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 icon11/05/2018
Previous accounting period extended from 2018-01-31 to 2018-02-28
dot icon03/04/2018
Appointment of Mrs Mary Lesley Perkins as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Leon Wilson as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Mary Lesley Perkins as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Douglas John David Perkins as a director on 2018-03-29
dot icon03/04/2018
Termination of appointment of Rajesh Patel as a director on 2018-03-29
dot icon17/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-06
dot icon17/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-06
dot icon17/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-06
dot icon04/12/2017
Accounts for a small company made up to 2017-01-31
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon21/09/2017
Termination of appointment of Pratish Jitendra Bhundia as a director on 2017-06-06
dot icon08/06/2017
Appointment of Kuljinder Bains as a director on 2017-06-06
dot icon20/02/2017
Termination of appointment of John Douglas Perkins as a director on 2017-01-01
dot icon17/02/2017
Appointment of Mr Douglas John David Perkins as a director on 2017-01-01
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-01-31
dot icon01/09/2016
Appointment of Leon Wilson as a director on 2016-08-31
dot icon01/09/2016
Termination of appointment of Paula Harper as a director on 2016-08-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-01-31
dot icon09/02/2015
Auditor's resignation
dot icon21/01/2015
Miscellaneous
dot icon17/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2014-01-31
dot icon03/01/2014
Appointment of Mr Pratish Jitendra Bhundia as a director
dot icon03/01/2014
Appointment of Mr John Douglas Perkins as a director
dot icon03/01/2014
Appointment of Mr Rajesh Patel as a director
dot icon03/01/2014
Termination of appointment of Ajit Gohel as a director
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/10/2013
Accounts for a small company made up to 2013-01-31
dot icon05/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon11/10/2012
Accounts for a small company made up to 2012-01-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon12/08/2011
Accounts for a small company made up to 2011-01-31
dot icon03/02/2011
Previous accounting period extended from 2010-11-30 to 2011-01-31
dot icon02/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon23/02/2010
Appointment of Mr Ajit Gohel as a director
dot icon22/02/2010
Appointment of Mrs Paula Harper as a director
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon17/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon16/02/2010
Appointment of Mrs Mary Lesley Perkins as a director
dot icon16/02/2010
Termination of appointment of Meryl Englefield as a director
dot icon25/11/2009
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
22/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
25/11/2009 - Present
650
Bains, Kuljinder
Director
06/06/2017 - Present
3
Perkins, Mary Lesley
Director
29/03/2018 - Present
3002

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 ASHBY DE LA ZOUCH SPECSAVERS LIMITED

ASHBY DE LA ZOUCH SPECSAVERS LIMITED is an(a) Active company incorporated on 25/11/2009 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 3 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 ASHBY DE LA ZOUCH SPECSAVERS LIMITED?

toggle

ASHBY DE LA ZOUCH SPECSAVERS LIMITED is currently Active. It was registered on 25/11/2009 .

Where is ASHBY DE LA ZOUCH SPECSAVERS LIMITED located?

toggle

ASHBY DE LA ZOUCH SPECSAVERS LIMITED is registered at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA.

What does ASHBY DE LA ZOUCH SPECSAVERS LIMITED do?

toggle

ASHBY DE LA ZOUCH SPECSAVERS LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for ASHBY DE LA ZOUCH SPECSAVERS LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Kuljinder Bains on 2026-03-02.