COLWICK SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

COLWICK SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11337804

Incorporation date

30/04/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2018)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/03/2026
Replacement Filing for the appointment of Simon John Dunn as a director
dot icon19/01/2026
Director's details changed for Mr Simon John Dunn on 2026-01-16
dot icon06/10/2025
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 subsidiary accounts made up to 2025-02-28
dot icon29/08/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon29/08/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon08/08/2025
Director's details changed for Nicole Thacker on 2025-08-04
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon21/03/2024
Director's details changed for Mr Ravi Ashok Chawda on 2024-03-19
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon14/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon14/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with 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 icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon29/01/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon20/05/2022
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-10-26
dot icon20/05/2022
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
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon28/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon26/10/2021
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-10-25
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon16/09/2021
Appointment of Mr Simon John Dunn as a director on 2021-09-14
dot icon14/09/2021
Appointment of Nicole Thacker as a director on 2021-09-14
dot icon14/09/2021
Appointment of Mr Ravi Ashok Chawda as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Paul Francis Carroll as a director on 2021-09-14
dot icon14/09/2021
Appointment of Mr Douglas John David Perkins as a director on 2021-09-14
dot icon08/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon15/02/2021
Resolutions
dot icon15/12/2020
Director's details changed for Mr Paul Francis Carroll on 2020-12-10
dot icon17/06/2020
Accounts for a dormant company made up to 2020-02-29
dot icon28/04/2020
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2019-06-12
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/04/2020
Cessation of New Medical Systems Limited as a person with significant control on 2019-06-12
dot icon12/06/2019
Appointment of Mr Paul Francis Carroll as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mrs Mary Lesley Perkins as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Darshak Ashok Shah as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Giles Stuart Rutherford Edmonds as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of New Medical Systems Limited as a director on 2019-06-12
dot icon12/06/2019
Appointment of Specsavers Optical Group Limited as a secretary on 2019-06-12
dot icon12/06/2019
Appointment of Specsavers Optical Group Limited as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of New Medical Systems Limited as a secretary on 2019-06-12
dot icon12/06/2019
Registered office address changed from Castleworks 21 st George's Road London SE1 6ES England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 2019-06-12
dot icon11/06/2019
Resolutions
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with updates
dot icon04/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/03/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon18/02/2019
Current accounting period shortened from 2019-04-30 to 2019-02-28
dot icon22/11/2018
Appointment of Darshak Ashok Shah as a director on 2018-11-21
dot icon30/04/2018
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
11/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Mary Lesley
Director
12/06/2019 - Present
3003
Perkins, Douglas John David
Director
14/09/2021 - Present
2452
Edmonds, Giles Stuart Rutherford
Director
30/04/2018 - 12/06/2019
196
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
12/06/2019 - Present
654
Dunn, Simon John
Director
14/09/2021 - Present
9

Persons with Significant Control

0

No PSC data available.

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 COLWICK SPECSAVERS LIMITED

COLWICK SPECSAVERS LIMITED is an(a) Active company incorporated on 30/04/2018 with the registered office located at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire 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 COLWICK SPECSAVERS LIMITED?

toggle

COLWICK SPECSAVERS LIMITED is currently Active. It was registered on 30/04/2018 .

Where is COLWICK SPECSAVERS LIMITED located?

toggle

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

What does COLWICK SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for COLWICK SPECSAVERS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.