BOSTON SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

BOSTON SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02378011

Incorporation date

02/05/1989

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 02/05/1989)
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/09/2025
Director's details changed for Amy Victoria Marshall on 2025-08-11
dot icon15/08/2025
Director's details changed for Mrs Joanne Curtis on 2025-08-12
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon14/05/2025
Director's details changed for Asa Mark Cowburn Elkington on 2025-05-13
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 icon24/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon19/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon19/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon28/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon28/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon14/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon14/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon12/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon01/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon29/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon05/01/2021
Director's details changed for Asa Mark Cowburn Elkington on 2021-01-04
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon31/12/2019
Appointment of Asa Mark Cowburn Elkington as a director on 2019-12-31
dot icon31/12/2019
Termination of appointment of Nitul Prajapati as a director on 2019-12-31
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon03/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon27/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon27/09/2018
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 icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon14/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-27
dot icon14/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-27
dot icon14/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-27
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon19/09/2017
Cessation of Specsavers Optical Superstores Limited as a person with significant control on 2016-10-03
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon18/09/2017
Notification of Mary Lesley Perkins as a person with significant control on 2016-10-04
dot icon18/09/2017
Notification of Douglas John David Perkins as a person with significant control on 2016-10-04
dot icon18/09/2017
Change of details for Specsavers Optical Superstores Limited as a person with significant control on 2016-04-06
dot icon24/10/2016
Accounts for a small company made up to 2016-02-29
dot icon06/10/2016
Appointment of Mr Douglas John David Perkins as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Nitul Prajapati as a director on 2016-10-04
dot icon09/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/12/2015
Accounts for a small company made up to 2015-02-28
dot icon29/09/2015
Auditor's resignation
dot icon07/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon20/02/2015
Miscellaneous
dot icon28/11/2014
Accounts for a small company made up to 2014-02-28
dot icon26/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon30/06/2014
Appointment of Mrs Joanne Curtis as a director
dot icon30/06/2014
Termination of appointment of Alan Gilbert as a director
dot icon29/11/2013
Accounts for a small company made up to 2013-02-28
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-02-29
dot icon30/08/2012
Appointment of Mrs Mary Lesley Perkins as a director
dot icon30/08/2012
Appointment of Amy Victoria Marshall as a director
dot icon28/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon02/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon01/09/2009
Return made up to 24/08/09; full list of members
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon01/09/2008
Return made up to 24/08/08; full list of members
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon19/01/2007
Auditor's resignation
dot icon11/12/2006
Accounts for a small company made up to 2006-02-28
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon06/09/2004
Return made up to 24/08/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-02-28
dot icon05/09/2003
Return made up to 24/08/03; full list of members
dot icon09/01/2003
Location of register of members
dot icon09/01/2003
Location of debenture register
dot icon31/12/2002
Registered office changed on 31/12/02 from: 1ST floor eastleigh house upper market street eastleigh hampshire SO50 9FD
dot icon18/12/2002
Accounts for a small company made up to 2002-02-28
dot icon03/09/2002
Return made up to 24/08/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-02-28
dot icon10/09/2001
Return made up to 24/08/01; full list of members
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon24/07/2001
Registered office changed on 24/07/01 from: 29,market place boston lincolnshire PE21 6EH.
dot icon03/07/2001
Director's particulars changed
dot icon20/12/2000
Accounts for a small company made up to 2000-02-29
dot icon18/09/2000
Return made up to 24/08/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-02-28
dot icon13/09/1999
Resolutions
dot icon13/09/1999
Return made up to 24/08/99; no change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-02-28
dot icon15/09/1998
Return made up to 24/08/98; full list of members
dot icon25/08/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon08/12/1997
Accounts for a small company made up to 1997-02-28
dot icon02/09/1997
Return made up to 24/08/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-02-29
dot icon08/10/1996
Director's particulars changed
dot icon04/09/1996
Return made up to 24/08/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-02-28
dot icon13/10/1995
Director's particulars changed
dot icon05/09/1995
Return made up to 24/08/95; full list of members
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned
dot icon09/11/1994
New director appointed
dot icon03/10/1994
Accounting reference date extended from 30/09 to 28/02
dot icon30/09/1994
Certificate of change of name
dot icon04/09/1994
Return made up to 24/08/94; full list of members
dot icon09/05/1994
Accounts for a small company made up to 1993-09-30
dot icon08/09/1993
New director appointed
dot icon06/09/1993
Return made up to 24/08/93; full list of members
dot icon18/05/1993
Director resigned
dot icon29/03/1993
Accounts for a small company made up to 1992-09-30
dot icon22/09/1992
Return made up to 24/08/92; full list of members
dot icon05/06/1992
Accounts for a small company made up to 1990-09-30
dot icon14/05/1992
Accounts for a small company made up to 1991-09-30
dot icon10/04/1992
Secretary's particulars changed;director's particulars changed
dot icon06/11/1991
Accounting reference date shortened from 31/07 to 30/09
dot icon18/09/1991
Registered office changed on 18/09/91 from: 24 orchard street bristol BS1 5DF
dot icon18/09/1991
Return made up to 24/08/91; full list of members
dot icon30/07/1991
Director resigned
dot icon29/07/1991
Director resigned
dot icon18/06/1991
Resolutions
dot icon21/02/1991
New secretary appointed
dot icon21/02/1991
Secretary resigned
dot icon12/02/1991
Ad 20/07/89--------- £ si [email protected]
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Resolutions
dot icon13/09/1990
Return made up to 24/08/90; full list of members
dot icon07/11/1989
New director appointed
dot icon07/11/1989
New director appointed
dot icon07/11/1989
New director appointed
dot icon11/08/1989
Certificate of change of name
dot icon08/08/1989
Accounting reference date notified as 31/07
dot icon18/05/1989
Director resigned
dot icon18/05/1989
New director appointed
dot icon18/05/1989
Registered office changed on 18/05/89 from: 70/74 city road london EC1Y 2DQ
dot icon02/05/1989
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
15/06/2026
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
SPECSAVERS OPTICAL GROUP LIMITED
Nominee Director
09/07/2001 - Present
1269
SPECSAVERS OPTICAL SUPERSTORES LTD
Corporate Director
09/08/1998 - 08/07/2001
25
Perkins, Douglas John David
Director
30/09/1994 - 08/07/2001
2449
Perkins, Douglas John David
Director
04/10/2016 - Present
2449
Perkins, Mary Lesley
Director
26/08/1993 - 08/07/2001
3001

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 BOSTON SPECSAVERS LIMITED

BOSTON SPECSAVERS LIMITED is an(a) Active company incorporated on 02/05/1989 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 BOSTON SPECSAVERS LIMITED?

toggle

BOSTON SPECSAVERS LIMITED is currently Active. It was registered on 02/05/1989 .

Where is BOSTON SPECSAVERS LIMITED located?

toggle

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

What does BOSTON SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for BOSTON SPECSAVERS LIMITED?

toggle

The latest filing was on 27/09/2025: Notice of agreement to exemption from audit of accounts for period ending 28/02/25.