BETHNAL GREEN SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BETHNAL GREEN SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05199562

Incorporation date

06/08/2004

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 06/08/2004)
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon05/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon07/03/2024
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 icon26/07/2023
Confirmation statement made on 2023-07-21 with updates
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 icon16/03/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-03-16
dot icon27/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon27/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon01/09/2022
Appointment of Mr Neeraj Tripathi as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of John Douglas Perkins as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Rupesh Khimji Halai as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Jayesh Harilal Maru as a director on 2022-08-31
dot icon30/08/2022
Appointment of Mr Mahul Patel as a director on 2022-08-30
dot icon30/08/2022
Termination of appointment of Amit Kara as a director on 2022-08-30
dot icon01/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon16/05/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon16/05/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon05/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon15/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon14/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon26/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon06/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon06/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon14/08/2019
Confirmation statement made on 2019-08-14 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 icon26/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon26/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
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 icon05/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-24
dot icon05/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-24
dot icon05/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-24
dot icon24/11/2017
Current accounting period extended from 2017-09-30 to 2018-02-28
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon31/05/2017
Accounts for a small company made up to 2016-09-30
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/05/2016
Accounts for a small company made up to 2015-09-30
dot icon23/03/2016
Auditor's resignation
dot icon24/11/2015
Auditor's resignation
dot icon14/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/08/2015
Accounts for a small company made up to 2014-09-30
dot icon29/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon17/02/2014
Appointment of Amit Kara as a director
dot icon06/02/2014
Appointment of Mr John Douglas Perkins as a director
dot icon05/02/2014
Appointment of Mr Amit Kara as a director
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon25/03/2013
Director's details changed for Rupesh Khimji Halai on 2013-03-21
dot icon13/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon11/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 2009-11-03
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon10/07/2009
Accounts for a small company made up to 2008-09-30
dot icon11/08/2008
Return made up to 06/08/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-09-30
dot icon13/08/2007
Return made up to 06/08/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director resigned
dot icon09/08/2006
Return made up to 06/08/06; full list of members
dot icon01/06/2006
Accounts for a small company made up to 2005-09-30
dot icon22/08/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon09/08/2005
Return made up to 06/08/05; full list of members
dot icon13/06/2005
Auditor's resignation
dot icon30/12/2004
Ad 25/10/04--------- £ si [email protected]
dot icon04/11/2004
Ad 25/10/04--------- £ si [email protected]=60 £ ic 1/61
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon06/08/2004
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
21/07/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kara, Amit
Director
31/01/2014 - 30/08/2022
12
Mr Mahul Patel
Director
30/08/2022 - Present
7
Maru, Jayesh Harilal
Director
25/10/2004 - 31/08/2022
17
Halai, Rupesh Khimji
Director
25/10/2004 - 31/08/2022
19
Tripathi, Neeraj
Director
31/08/2022 - Present
4

Persons with Significant Control

3
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 BETHNAL GREEN SPECSAVERS LIMITED

BETHNAL GREEN SPECSAVERS LIMITED is an(a) Active company incorporated on 06/08/2004 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 BETHNAL GREEN SPECSAVERS LIMITED?

toggle

BETHNAL GREEN SPECSAVERS LIMITED is currently Active. It was registered on 06/08/2004 .

Where is BETHNAL GREEN SPECSAVERS LIMITED located?

toggle

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

What does BETHNAL GREEN SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BETHNAL GREEN SPECSAVERS LIMITED?

toggle

The latest filing was on 25/09/2025: Audit exemption subsidiary accounts made up to 2025-02-28.