BINGHAM SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BINGHAM SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10434710

Incorporation date

18/10/2016

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 18/10/2016)
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 Giles Stuart Rutherford Edmonds as a director on 2026-03-31
dot icon23/03/2026
Replacement Filing for the appointment of Simon John Dunn as a director
dot icon19/01/2026
Director's details changed for Mr Simon John Dunn on 2026-01-16
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
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 icon11/08/2025
Director's details changed for Mr Simon John Dunn on 2025-08-05
dot icon31/03/2025
Appointment of Mr Gurbeer Singh Sivia as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Amit Rana as a director on 2025-03-31
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
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon09/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon24/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon09/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon09/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon27/07/2022
Appointment of Mr Paul Francis Carroll as a director on 2022-07-20
dot icon27/06/2022
Director's details changed for Mr Stephen Christopher Rogers on 2022-06-22
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 icon16/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon16/12/2021
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
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon06/11/2020
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2020-11-01
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon02/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon31/01/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon31/01/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon03/09/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon03/09/2019
Consolidated accounts of parent company for subsidiary company 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 icon26/02/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon14/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon14/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon13/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon13/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon13/02/2018
Current accounting period extended from 2017-10-31 to 2018-02-28
dot icon12/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-10-29
dot icon12/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-10-29
dot icon12/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-10-29
dot icon01/11/2017
Change of details for Dame Mary Lesley Perkins as a person with significant control on 2017-02-13
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/10/2017
Change of details for Mr Douglas John David Perkins as a person with significant control on 2017-02-13
dot icon16/02/2017
Appointment of Mr Simon John Dunn as a director on 2017-02-13
dot icon16/02/2017
Appointment of Mr Douglas John David Perkins as a director on 2017-02-13
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon16/02/2017
Appointment of Mr Amit Rana as a director on 2017-02-13
dot icon16/02/2017
Appointment of Mr Stephen Christopher Rogers as a director on 2017-02-13
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon16/02/2017
Termination of appointment of Paul Francis Carroll as a director on 2017-02-13
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon11/11/2016
Resolutions
dot icon18/10/2016
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
24/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
18/10/2016 - Present
649
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Secretary
18/10/2016 - Present
649
Carroll, Paul Francis
Director
18/10/2016 - 13/02/2017
523
Carroll, Paul Francis
Director
20/07/2022 - 31/03/2026
523
Edmonds, Giles Stuart Rutherford
Director
31/03/2026 - Present
164

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 BINGHAM SPECSAVERS LIMITED

BINGHAM SPECSAVERS LIMITED is an(a) Active company incorporated on 18/10/2016 with the registered office located at Forum 6 Parkway, Solent Business Park, Whiteley, Fareham PO15 7PA. There are currently 8 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 BINGHAM SPECSAVERS LIMITED?

toggle

BINGHAM SPECSAVERS LIMITED is currently Active. It was registered on 18/10/2016 .

Where is BINGHAM SPECSAVERS LIMITED located?

toggle

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

What does BINGHAM SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BINGHAM 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.