CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09075281

Incorporation date

06/06/2014

Size

Dormant

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 06/06/2014)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon23/07/2025
Application to strike the company off the register
dot icon03/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon21/10/2024
Accounts for a dormant company made up to 2024-02-29
dot icon07/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2023-02-28
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 icon08/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon28/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon01/03/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon04/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon19/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon19/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon24/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon24/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon11/02/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-02-09
dot icon11/02/2021
Termination of appointment of Stephen Emmingham as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Chintu Vijaykumar Patel as a director on 2021-02-09
dot icon11/02/2021
Termination of appointment of Hamish Alistair Curran as a director on 2021-02-09
dot icon13/07/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon13/07/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon09/06/2020
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2017-11-21
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon08/06/2020
Director's details changed for Mr Hamish Curran on 2020-06-08
dot icon21/02/2020
Director's details changed for Mr Chintu Vijaykumar Patel on 2020-02-14
dot icon22/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon22/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon30/04/2019
Appointment of Mr Hamish Curran as a director on 2019-04-29
dot icon30/04/2019
Termination of appointment of Calum Barker as a director on 2019-04-29
dot icon21/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon20/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon26/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon26/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon20/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon20/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon03/05/2018
Accounts for a small company made up to 2017-02-28
dot icon24/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-20
dot icon24/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-20
dot icon24/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-20
dot icon14/11/2017
Cessation of Suckbir Pal Singh Sangha as a person with significant control on 2017-09-13
dot icon31/10/2017
Appointment of Mr Douglas John David Perkins as a director on 2017-10-19
dot icon26/10/2017
Appointment of Mr Stephen Emmingham as a director on 2017-10-19
dot icon26/10/2017
Appointment of Mr Chintu Vijaykumar Patel as a director on 2017-10-19
dot icon14/09/2017
Termination of appointment of Suckbir Pal Singh Sangha as a director on 2017-06-20
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/05/2017
Accounts for a small company made up to 2016-02-29
dot icon11/11/2016
Appointment of Mr Calum Barker as a director on 2016-11-08
dot icon11/11/2016
Termination of appointment of Adam Soper as a director on 2016-11-08
dot icon11/11/2016
Termination of appointment of Paul Francis Carroll as a director on 2016-11-08
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon11/03/2016
Appointment of Mr Paul Francis Carroll as a director on 2015-08-25
dot icon16/02/2016
Appointment of Mr Adam Soper as a director on 2015-08-25
dot icon10/02/2016
Accounts for a small company made up to 2015-02-28
dot icon10/06/2015
Previous accounting period shortened from 2015-06-30 to 2015-02-28
dot icon10/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr Suckbir Pal Singh Sangha on 2014-12-30
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon05/11/2014
Appointment of Mr Suckbir Pal Singh Sangha as a director on 2014-09-01
dot icon05/11/2014
Termination of appointment of Paul Francis Carroll as a director on 2014-09-01
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon06/06/2014
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
02/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
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
Corporate Secretary
06/06/2014 - Present
649
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
06/06/2014 - Present
649
Perkins, Douglas John David
Director
19/10/2017 - Present
2450
Perkins, Mary Lesley
Director
06/06/2014 - Present
3002
Mr Suckbir Pal Singh Sangha
Director
01/09/2014 - 20/06/2017
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED

CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED is an(a) Dissolved company incorporated on 06/06/2014 with the registered office located at Forum 6, Parkway Solent Business Park, Whiteley, Fareham PO15 7PA. There are currently 4 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 CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED?

toggle

CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED is currently Dissolved. It was registered on 06/06/2014 and dissolved on 21/10/2025.

Where is CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED located?

toggle

CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED is registered at Forum 6, Parkway Solent Business Park, Whiteley, Fareham PO15 7PA.

What does CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED do?

toggle

CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE 1 DOMICILIARY SPECSAVERS LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.