CORBY SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

CORBY SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735138

Incorporation date

28/07/1992

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 28/07/1992)
dot icon02/04/2026
Appointment of Mr Sundeep Singh Johal as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Douglas John David Perkins as a director on 2026-03-31
dot icon26/03/2026
Director's details changed for Mr Mark Anthony Turner on 2026-03-24
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon13/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon13/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon27/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon27/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon06/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon07/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon07/04/2022
Notice of agreement to exemption from audit of accounts 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 icon16/07/2021
Confirmation statement made on 2021-07-16 with no 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 icon03/12/2020
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon02/07/2020
Director's details changed for Mr Mark Anthony Turner on 2020-06-25
dot icon02/03/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon02/03/2020
Notice of agreement to exemption from audit of accounts 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 icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
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 icon21/08/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon21/08/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon13/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon13/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon23/01/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-11-30
dot icon23/01/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-11-30
dot icon23/01/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-11-30
dot icon05/12/2017
Accounts for a small company made up to 2017-02-28
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon08/08/2017
Notification of Douglas John David Perkins as a person with significant control on 2017-01-05
dot icon08/08/2017
Notification of Mary Lesley Perkins as a person with significant control on 2017-01-05
dot icon08/08/2017
Cessation of Specsavers Optical Superstores Ltd as a person with significant control on 2017-01-04
dot icon25/10/2016
Accounts for a small company made up to 2016-02-29
dot icon07/10/2016
Director's details changed for Mr David Anthony Claffey on 2016-07-01
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon06/12/2015
Accounts for a small company made up to 2015-02-28
dot icon10/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mark Anthony Turner on 2015-04-07
dot icon26/01/2015
Auditor's resignation
dot icon18/12/2014
Miscellaneous
dot icon09/09/2014
Accounts for a small company made up to 2014-02-28
dot icon07/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-02-28
dot icon08/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-02-29
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2011-02-28
dot icon24/11/2010
Director's details changed for Mrs Mary Lesley Perkins on 2010-11-18
dot icon03/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon08/06/2010
Accounts for a small company made up to 2010-02-28
dot icon26/05/2010
Director's details changed for Mark Anthony Turner on 2010-05-21
dot icon03/11/2009
Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ on 2009-11-03
dot icon26/08/2009
Accounts for a small company made up to 2009-02-28
dot icon04/08/2009
Return made up to 28/07/09; full list of members
dot icon28/11/2008
Director appointed mark anthony turner
dot icon28/11/2008
Director appointed mary lesley perkins
dot icon15/08/2008
Accounts for a small company made up to 2008-02-29
dot icon06/08/2008
Return made up to 28/07/08; full list of members
dot icon19/11/2007
Accounts for a small company made up to 2007-02-28
dot icon30/07/2007
Return made up to 28/07/07; 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 icon01/08/2006
Return made up to 28/07/06; full list of members
dot icon14/12/2005
Accounts for a small company made up to 2005-02-28
dot icon14/09/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 28/07/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-02-29
dot icon09/08/2004
Return made up to 28/07/04; full list of members
dot icon15/10/2003
Auditor's resignation
dot icon08/08/2003
Return made up to 28/07/03; full list of members
dot icon22/07/2003
Accounting reference date extended from 31/08/03 to 28/02/04
dot icon24/06/2003
Accounts for a small company made up to 2002-08-31
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 icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon10/07/2002
Accounts for a small company made up to 2001-08-31
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon27/05/2002
Location of debenture register
dot icon27/05/2002
Location of register of members
dot icon17/05/2002
Registered office changed on 17/05/02 from: 21 new post office square corby northants NN17 1PB
dot icon21/08/2001
Director's particulars changed
dot icon03/08/2001
Return made up to 28/07/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon14/08/2000
Return made up to 28/07/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-08-31
dot icon17/08/1999
Return made up to 28/07/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon24/05/1999
Director's particulars changed
dot icon12/08/1998
Return made up to 28/07/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon24/09/1997
Director's particulars changed
dot icon04/08/1997
Return made up to 28/07/97; full list of members
dot icon04/08/1997
Location of register of members address changed
dot icon04/08/1997
Location of debenture register address changed
dot icon26/06/1997
Accounts for a small company made up to 1996-08-31
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon06/08/1996
Return made up to 28/07/96; full list of members
dot icon01/07/1996
Accounts for a small company made up to 1995-08-31
dot icon13/03/1996
Director's particulars changed
dot icon05/09/1995
Director's particulars changed
dot icon02/08/1995
Return made up to 28/07/95; full list of members
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon13/01/1995
Director's particulars changed
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon16/12/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon27/09/1994
Resolutions
dot icon06/09/1994
Return made up to 28/07/94; full list of members
dot icon15/06/1994
Accounts for a small company made up to 1993-08-31
dot icon23/08/1993
Return made up to 28/07/93; full list of members
dot icon06/10/1992
Accounting reference date notified as 31/08
dot icon09/09/1992
New director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Ad 10/08/92--------- £ si [email protected]=97 £ ic 2/99
dot icon03/09/1992
New director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon10/08/1992
Secretary resigned;new secretary appointed
dot icon10/08/1992
Registered office changed on 10/08/92 from: 16 st john street london EC1M 4AY
dot icon28/07/1992
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
16/07/2026
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CORBY SPECSAVERS LIMITED

CORBY SPECSAVERS LIMITED is an(a) Active company incorporated on 28/07/1992 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 CORBY SPECSAVERS LIMITED?

toggle

CORBY SPECSAVERS LIMITED is currently Active. It was registered on 28/07/1992 .

Where is CORBY SPECSAVERS LIMITED located?

toggle

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

What does CORBY SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for CORBY SPECSAVERS LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Sundeep Singh Johal as a director on 2026-03-31.