LONDON COLNEY SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

LONDON COLNEY SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279402

Incorporation date

27/03/2018

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 27/03/2018)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon14/08/2025
Director's details changed for Mr Shyam Sudhir Suchak on 2025-08-11
dot icon05/08/2025
Director's details changed for Mr Shaneabbas Bhimani on 2025-08-03
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon14/03/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon14/03/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon01/06/2023
Appointment of Chaand Devshi Hirani as a director on 2023-05-31
dot icon31/05/2023
Appointment of Mr John Douglas Perkins as a director on 2023-05-31
dot icon21/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon21/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon06/02/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon12/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon12/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon04/04/2022
Director's details changed for Mr Shaneabbas Bhimani on 2022-04-03
dot icon04/04/2022
Director's details changed for Mr Aashit Patel on 2022-04-03
dot icon04/04/2022
Director's details changed for Mr Shyam Sudhir Suchak on 2022-04-03
dot icon23/03/2022
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2019-12-06
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/02/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon04/02/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon26/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon26/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon19/02/2020
Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2019-12-06
dot icon28/01/2020
Termination of appointment of John Douglas Perkins as a director on 2019-12-06
dot icon28/01/2020
Termination of appointment of Dimple Kirit Kumar as a director on 2019-12-06
dot icon28/01/2020
Termination of appointment of Rakesh Kumar Kapoor as a director on 2019-12-06
dot icon28/01/2020
Termination of appointment of Lyndon Matroos as a director on 2019-12-06
dot icon28/01/2020
Appointment of Mr Shaneabbas Bhimani as a director on 2019-12-06
dot icon28/01/2020
Appointment of Mr Aashit Patel as a director on 2019-12-06
dot icon17/06/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon17/06/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon03/05/2019
Appointment of John Douglas Perkins as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Paul Francis Carroll as a director on 2019-04-30
dot icon16/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon16/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon04/03/2019
Director's details changed for Mr Lyndon Matroos on 2019-02-27
dot icon20/02/2019
Appointment of Mr Paul Francis Carroll as a director on 2019-02-04
dot icon20/02/2019
Appointment of Mr Shyam Sudhir Suchak as a director on 2019-02-04
dot icon18/02/2019
Current accounting period shortened from 2019-03-31 to 2019-02-28
dot icon25/01/2019
Termination of appointment of Paul Francis Carroll as a director on 2019-01-23
dot icon19/12/2018
Termination of appointment of Pragna Gopal Raghwani as a director on 2018-09-14
dot icon23/07/2018
Appointment of Mr Douglas John David Perkins as a director on 2018-07-17
dot icon23/07/2018
Appointment of Mr Paul Francis Carroll as a director on 2018-07-23
dot icon23/07/2018
Termination of appointment of Paul Francis Carroll as a director on 2018-07-23
dot icon17/07/2018
Appointment of Mr Rakesh Kumar Kapoor as a director on 2018-07-17
dot icon17/07/2018
Appointment of Mrs Pragna Gopal Raghwani as a director on 2018-07-17
dot icon17/07/2018
Appointment of Mr Lyndon Matroos as a director on 2018-07-17
dot icon17/07/2018
Appointment of Ms Dimple Kirit Kumar as a director on 2018-07-17
dot icon27/03/2018
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
14/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
27/03/2018 - Present
649
Patel, Aashit
Director
06/12/2019 - Present
7
Perkins, Douglas John David
Director
17/07/2018 - Present
2451
Perkins, Mary Lesley
Director
27/03/2018 - Present
3002
Bhimani, Shaneabbas
Director
06/12/2019 - Present
5

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 LONDON COLNEY SPECSAVERS LIMITED

LONDON COLNEY SPECSAVERS LIMITED is an(a) Active company incorporated on 27/03/2018 with the registered office located at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7PA. There are currently 8 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 LONDON COLNEY SPECSAVERS LIMITED?

toggle

LONDON COLNEY SPECSAVERS LIMITED is currently Active. It was registered on 27/03/2018 .

Where is LONDON COLNEY SPECSAVERS LIMITED located?

toggle

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

What does LONDON COLNEY SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for LONDON COLNEY SPECSAVERS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with updates.