BODMIN SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BODMIN SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04754377

Incorporation date

06/05/2003

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 06/05/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with updates
dot icon29/09/2025
Amended audit exemption subsidiary accounts made up to 2025-02-28
dot icon29/08/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon29/08/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon07/05/2025
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2025-04-19
dot icon28/02/2025
Appointment of Mrs Alet Syms as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Nigel David Parker as a director on 2025-02-28
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 icon02/09/2024
Termination of appointment of Daniel Leon Bilson as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Paul Francis Carroll as a director on 2024-08-31
dot icon02/09/2024
Appointment of Mr Nigel David Parker as a director on 2024-08-31
dot icon02/09/2024
Appointment of Jacob Alfred Burn as a director on 2024-08-31
dot icon31/05/2024
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2024-05-29
dot icon16/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon02/05/2024
Appointment of Mr Paul Francis Carroll as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Marthinus Carl Grobler as a director on 2024-04-30
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 icon18/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon18/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon15/09/2023
Director's details changed for Daniel Leon Bilson on 2023-09-05
dot icon27/06/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-06-23
dot icon17/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon02/05/2023
Appointment of Daniel Leon Bilson as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Douglas John David Perkins as a director on 2023-04-30
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 icon16/03/2023
Appointment of Mrs Mary Lesley Perkins as a director on 2022-11-30
dot icon24/01/2023
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2023-01-11
dot icon01/12/2022
Director's details changed for Mr Marthinus Carl Grobler on 2022-11-30
dot icon30/11/2022
Termination of appointment of Mary Lesley Perkins as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Joanna Margaret Mclean as a director on 2022-11-30
dot icon11/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon11/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-01-01
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 icon04/01/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon04/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon28/04/2020
Director's details changed for Mr Carl Grobler on 2020-04-27
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 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 icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
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 icon26/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon26/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon12/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon12/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon30/04/2018
Cessation of Douglas John David Perkins as a person with significant control on 2018-01-22
dot icon08/02/2018
Current accounting period extended from 2017-09-30 to 2018-02-28
dot icon07/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2018-01-22
dot icon07/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2018-01-22
dot icon11/07/2017
Accounts for a small company made up to 2016-09-30
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/09/2016
Appointment of Mr Carl Grobler as a director on 2016-09-02
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
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 icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon18/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon31/12/2014
Termination of appointment of Graham Colin Pritchard as a director on 2014-12-29
dot icon07/07/2014
Accounts for a small company made up to 2013-09-30
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon10/06/2011
Accounts for a small company made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/04/2011
Appointment of Mr Graham Colin Pritchard as a director
dot icon06/04/2011
Appointment of Joanna Margaret Mclean as a director
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon18/10/2010
Termination of appointment of Erica Ann Campbell-Walker as a director
dot icon11/10/2010
Appointment of Mrs Erica Ann Campbell-Walker as a director
dot icon11/10/2010
Appointment of Mrs Mary Lesley Perkins as a director
dot icon11/10/2010
Termination of appointment of Erica Campbell-Walker as a director
dot icon29/09/2010
Director's details changed for Erica Ann Campbell-Walker on 2010-05-30
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/06/2010
Director's details changed for Erica Ann Campbell Walker on 2010-05-30
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/11/2009
Registered office address changed from 2Nd Floor Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon10/07/2009
Accounts for a small company made up to 2008-09-30
dot icon13/05/2009
Return made up to 06/05/09; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-09-30
dot icon13/05/2008
Return made up to 06/05/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon01/06/2007
Director's particulars changed
dot icon10/05/2007
Return made up to 06/05/07; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon08/05/2006
Return made up to 06/05/06; full list of members
dot icon13/06/2005
Auditor's resignation
dot icon13/05/2005
Return made up to 06/05/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-09-30
dot icon19/05/2004
Return made up to 06/05/04; full list of members
dot icon05/09/2003
Accounting reference date extended from 31/05/04 to 30/09/04
dot icon21/08/2003
Ad 28/07/03--------- £ si [email protected]=60 £ ic 60/120
dot icon21/08/2003
Ad 28/07/03--------- £ si [email protected]=59 £ ic 1/60
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon27/06/2003
Director resigned
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon29/05/2003
New director appointed
dot icon06/05/2003
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
25/02/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Douglas John David
Director
30/04/2023 - Present
2451
Del Grazia, Cristina Ester
Director
05/05/2003 - 27/07/2003
185
Perkins, Mary Lesley
Director
30/11/2022 - Present
3001
Perkins, Mary Lesley
Director
25/09/2010 - 29/11/2022
3001
Pritchard, Graham Colin
Director
27/04/2011 - 28/12/2014
2

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 BODMIN SPECSAVERS LIMITED

BODMIN SPECSAVERS LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at Forum 6, Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 6 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 BODMIN SPECSAVERS LIMITED?

toggle

BODMIN SPECSAVERS LIMITED is currently Active. It was registered on 06/05/2003 .

Where is BODMIN SPECSAVERS LIMITED located?

toggle

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

What does BODMIN SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BODMIN SPECSAVERS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with updates.