BLABY SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BLABY SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900849

Incorporation date

11/05/2009

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 11/05/2009)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/03/2026
Director's details changed for Mr Hitesh Chandra Patel on 2026-03-02
dot icon20/01/2026
Director's details changed for Mrs Kirti Chotai on 2025-11-18
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon11/09/2025
Director's details changed for Mr Hitesh Chandra Patel on 2025-09-03
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 icon09/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon27/05/2025
Confirmation statement made on 2025-05-24 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 icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
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 icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
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 icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
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 icon31/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon20/06/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon20/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon02/03/2021
Appointment of Mr Hitesh Chandra Patel as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Rupesh Morjaria as a director on 2021-03-01
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 icon27/05/2020
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-12-28
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon10/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
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 icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon08/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon08/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
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 icon09/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon09/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon11/05/2018
Previous accounting period extended from 2018-01-31 to 2018-02-28
dot icon05/04/2018
Accounts for a small company made up to 2017-01-31
dot icon23/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-27
dot icon23/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-27
dot icon23/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-27
dot icon21/07/2017
Director's details changed
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-05-23
dot icon26/05/2016
Appointment of Mrs Kirti Chotai as a director on 2016-05-23
dot icon26/05/2016
Appointment of Mr Douglas John David Perkins as a director on 2016-05-23
dot icon26/05/2016
Appointment of Mr Rupesh Morjaria as a director on 2016-05-23
dot icon26/05/2016
Termination of appointment of Paul Francis Carroll as a director on 2016-05-23
dot icon26/05/2016
Appointment of Mr Kavit Narshi Rajgor as a director on 2016-05-23
dot icon25/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon17/05/2016
Previous accounting period shortened from 2016-05-31 to 2016-01-31
dot icon17/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon20/02/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon26/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon22/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon16/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Meryl Snedden as a director
dot icon30/01/2013
Appointment of Mrs Mary Lesley Perkins as a director
dot icon30/01/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon11/05/2011
Director's details changed for Miss Meryl Ann Englefield on 2011-04-01
dot icon08/02/2011
Accounts for a small company made up to 2010-05-31
dot icon04/02/2011
Miscellaneous
dot icon23/08/2010
Registered office address changed from , Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA, United Kingdom on 2010-08-23
dot icon28/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/05/2010
Registered office address changed from , 2nd Floor, Mitchell House Southampton Road, Eastleigh, Hants, SO50 9FJ on 2010-05-18
dot icon08/08/2009
Certificate of change of name
dot icon09/07/2009
Appointment terminated director cristina del grazia
dot icon09/07/2009
Director appointed meryl ann englefield
dot icon11/05/2009
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
09/03/2027
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
Perkins, Douglas John David
Director
23/05/2016 - Present
2451
Patel, Hitesh Chandra
Director
01/03/2021 - Present
1
Perkins, Mary Lesley
Director
24/01/2013 - Present
3002
Carroll, Paulaaaa Francis
Director
24/01/2013 - 23/05/2016
65
Snedden, Meryl Ann
Director
30/06/2009 - 24/01/2013
75

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 BLABY SPECSAVERS LIMITED

BLABY SPECSAVERS LIMITED is an(a) Active company incorporated on 11/05/2009 with the registered office located at Forum 6, Parkway Solent Business Park, Whiteley, Fareham PO15 7PA. 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 BLABY SPECSAVERS LIMITED?

toggle

BLABY SPECSAVERS LIMITED is currently Active. It was registered on 11/05/2009 .

Where is BLABY SPECSAVERS LIMITED located?

toggle

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

What does BLABY SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BLABY SPECSAVERS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.