BELFAST SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BELFAST SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026223

Incorporation date

15/01/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4, Victoria Square, Belfast BT1 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1992)
dot icon04/02/2026
Appointment of Mr Conor Joseph Mckenny as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Sinead Susan Donnelly as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mrs Katherine Elizabeth Margaret Blewitt as a director on 2026-02-03
dot icon04/02/2026
Appointment of Mr Douglas John David Perkins as a director on 2026-02-03
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon21/10/2025
Director's details changed for Mr David Maguire on 2025-10-19
dot icon21/10/2025
Director's details changed for Mrs Sinead Susan Donnelly on 2025-10-19
dot icon13/10/2025
Termination of appointment of Neal David Stewart Kerr as a director on 2025-10-06
dot icon13/10/2025
Termination of appointment of Douglas John David Perkins as a director on 2025-10-13
dot icon28/11/2024
Director's details changed for Mr Neal David Stewart Kerr on 2024-11-25
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with updates
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 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 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 icon10/11/2022
Confirmation statement made on 2022-11-02 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 icon25/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon25/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon09/11/2020
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 icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
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 icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon26/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon26/02/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon09/11/2018
Cessation of Specsavers Optical Superstores Limited as a person with significant control on 2017-11-30
dot icon09/11/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-30
dot icon24/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon24/09/2018
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 icon29/03/2018
Change of details for Specsavers Optical Superstore Limited as a person with significant control on 2016-04-06
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/10/2016
Accounts for a small company made up to 2016-02-29
dot icon22/09/2016
Registered office address changed from Unit 2 36-40 Ann Street Belfast BT1 4EG to Unit 4 Victoria Square Belfast BT1 4QG on 2016-09-22
dot icon03/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/02/2015
Miscellaneous
dot icon28/01/2015
Miscellaneous
dot icon16/09/2014
Accounts for a small company made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/09/2013
Accounts for a small company made up to 2013-02-28
dot icon14/05/2013
Appointment of Mr Neal David Stewart Kerr as a director
dot icon14/05/2013
Appointment of Mr Douglas John David Perkins as a director
dot icon14/05/2013
Termination of appointment of Paul Carroll as a director
dot icon30/01/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon21/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2012-02-29
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon08/07/2010
Accounts for a small company made up to 2010-02-28
dot icon20/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon23/08/2009
28/02/09 annual accts
dot icon22/02/2009
15/01/09 annual return form
dot icon26/08/2008
29/02/08 annual accts
dot icon10/02/2008
15/01/08 annual return shuttle
dot icon23/11/2007
28/02/07 annual accts
dot icon08/02/2007
15/01/07 annual return form
dot icon20/10/2006
28/02/06 annual accts
dot icon15/02/2006
15/01/06 annual return form
dot icon03/02/2006
28/02/05 annual accts
dot icon19/10/2005
Change of dirs/sec
dot icon19/10/2005
Change of dirs/sec
dot icon14/08/2005
Updated mem and arts
dot icon14/08/2005
Resolutions
dot icon18/02/2005
Change of dirs/sec
dot icon18/02/2005
Change of dirs/sec
dot icon02/02/2005
15/01/05 annual return shuttle
dot icon07/01/2005
29/02/04 annual accts
dot icon05/02/2004
15/01/04 annual return shuttle
dot icon10/01/2004
28/02/03 annual accts
dot icon31/01/2003
15/01/03 annual return shuttle
dot icon19/12/2002
28/02/02 annual accts
dot icon25/10/2002
Change of dirs/sec
dot icon25/01/2002
15/01/02 annual return shuttle
dot icon20/12/2001
28/02/01 annual accts
dot icon01/06/2001
Change of dirs/sec
dot icon10/03/2001
Change of ARD
dot icon25/02/2001
Auditor resignation
dot icon05/02/2001
15/01/01 annual return shuttle
dot icon27/01/2001
31/03/00 annual accts
dot icon08/02/2000
15/01/00 annual return shuttle
dot icon26/01/2000
31/03/99 annual accts
dot icon05/02/1999
15/01/99 annual return shuttle
dot icon02/02/1999
Auditor resignation
dot icon14/01/1999
31/03/98 annual accts
dot icon03/06/1998
Change of dirs/sec
dot icon08/04/1998
31/03/97 annual accts
dot icon24/03/1998
Change of dirs/sec
dot icon24/03/1998
Change of dirs/sec
dot icon29/01/1998
15/01/98 annual return shuttle
dot icon22/10/1997
Change of dirs/sec
dot icon22/10/1997
Change of dirs/sec
dot icon22/10/1997
Change of dirs/sec
dot icon24/07/1997
Change of dirs/sec
dot icon12/02/1997
15/01/97 annual return shuttle
dot icon09/02/1997
31/03/96 annual accts
dot icon19/02/1996
15/01/96 annual return shuttle
dot icon07/02/1996
31/03/95 annual accts
dot icon10/02/1995
31/03/94 annual accts
dot icon20/01/1995
15/01/95 annual return shuttle
dot icon19/12/1994
Ret by co purch own shars
dot icon02/12/1994
Ret by co purch own shars
dot icon28/11/1994
Resolutions
dot icon24/11/1994
Change of dirs/sec
dot icon24/11/1994
Change of dirs/sec
dot icon14/11/1994
Resolutions
dot icon24/02/1994
31/03/93 annual accts
dot icon08/02/1994
15/01/94 annual return shuttle
dot icon02/12/1993
Resolution to change name
dot icon03/11/1993
Change of dirs/sec
dot icon01/02/1993
15/01/93 annual return shuttle
dot icon24/07/1992
Change of dirs/sec
dot icon24/07/1992
Change of dirs/sec
dot icon24/07/1992
Change of dirs/sec
dot icon16/06/1992
Resolutions
dot icon07/05/1992
Return of allot of shares
dot icon13/04/1992
Change of dirs/sec
dot icon28/03/1992
Resolutions
dot icon28/03/1992
Updated mem and arts
dot icon06/03/1992
Notice of ARD
dot icon03/03/1992
Change of dirs/sec
dot icon03/03/1992
Change of dirs/sec
dot icon03/03/1992
Change of dirs/sec
dot icon03/03/1992
Change of dirs/sec
dot icon03/03/1992
Change of dirs/sec
dot icon21/02/1992
Change of dirs/sec
dot icon15/01/1992
Memorandum
dot icon15/01/1992
Articles
dot icon15/01/1992
Decln complnce reg new co
dot icon15/01/1992
Pars re dirs/sit reg off

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
02/11/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Douglas John David
Director
13/05/2013 - 13/10/2025
2450
Perkins, Douglas John David
Director
15/01/1992 - 08/12/1998
2450
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
15/01/1992 - Present
352
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Secretary
15/01/1992 - Present
352
Mcaleer, Grainne Mary
Director
15/01/1992 - 02/02/2005
1

Persons with Significant Control

2
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 BELFAST SPECSAVERS LIMITED

BELFAST SPECSAVERS LIMITED is an(a) Active company incorporated on 15/01/1992 with the registered office located at Unit 4, Victoria Square, Belfast BT1 4QG. There are currently 7 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 BELFAST SPECSAVERS LIMITED?

toggle

BELFAST SPECSAVERS LIMITED is currently Active. It was registered on 15/01/1992 .

Where is BELFAST SPECSAVERS LIMITED located?

toggle

BELFAST SPECSAVERS LIMITED is registered at Unit 4, Victoria Square, Belfast BT1 4QG.

What does BELFAST SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BELFAST SPECSAVERS LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Conor Joseph Mckenny as a director on 2026-02-03.