CANVEY ISLAND SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

CANVEY ISLAND SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09039827

Incorporation date

14/05/2014

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 14/05/2014)
dot icon29/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon07/02/2026
Director's details changed for Mr Alan Norman Mclean on 2026-02-03
dot icon20/10/2025
Director's details changed for Mr Lee Hansford on 2025-10-15
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 icon28/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon25/01/2024
Termination of appointment of Paul Francis Carroll as a director on 2024-01-23
dot icon25/01/2024
Appointment of Mr Douglas John David Perkins as a director on 2024-01-23
dot icon25/01/2024
Appointment of Mario Savva as a director on 2024-01-23
dot icon02/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon02/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon02/05/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon02/05/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon20/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon20/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon07/07/2022
Termination of appointment of Douglas John David Perkins as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Jemma Paynter as a director on 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon17/12/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon17/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon27/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon26/05/2021
Confirmation statement made on 2021-05-25 with 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 icon19/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon19/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon14/08/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon14/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon03/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon03/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon17/09/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon17/09/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon07/08/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon07/08/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon08/05/2018
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2017-11-28
dot icon24/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-28
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon10/10/2017
Appointment of Jemma Paynter as a director on 2017-10-09
dot icon10/10/2017
Appointment of Mr Douglas John David Perkins as a director on 2017-10-09
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/11/2016
Accounts for a small company made up to 2016-02-29
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon12/02/2015
Current accounting period shortened from 2015-05-31 to 2015-02-28
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon05/11/2014
Appointment of Mr Alan Mclean as a director on 2014-10-27
dot icon05/11/2014
Appointment of Mr Lee Hansford as a director on 2014-10-27
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-27
dot icon14/05/2014
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
26/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Secretary
14/05/2014 - Present
653
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
14/05/2014 - Present
653
Mclean, Alan Norman
Director
27/10/2014 - Present
30
Hansford, Lee
Director
27/10/2014 - Present
6
Perkins, Mary Lesley
Director
14/05/2014 - Present
3003

Persons with Significant Control

2
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 CANVEY ISLAND SPECSAVERS LIMITED

CANVEY ISLAND SPECSAVERS LIMITED is an(a) Active company incorporated on 14/05/2014 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 CANVEY ISLAND SPECSAVERS LIMITED?

toggle

CANVEY ISLAND SPECSAVERS LIMITED is currently Active. It was registered on 14/05/2014 .

Where is CANVEY ISLAND SPECSAVERS LIMITED located?

toggle

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

What does CANVEY ISLAND SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for CANVEY ISLAND SPECSAVERS LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-27 with updates.