MIDDLEBROOK SPECSAVERS LIMITED

Register to unlock more data on OkredoRegister

MIDDLEBROOK SPECSAVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08178961

Incorporation date

14/08/2012

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 14/08/2012)
dot icon20/11/2025
Director's details changed for Mr Robert John Ogg on 2021-11-23
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon13/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with no updates
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 icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon09/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/03/2023
Director's details changed for Mr Robert John Ogg on 2023-03-27
dot icon24/11/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon24/11/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon06/04/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon06/04/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon28/01/2022
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon25/11/2021
Director's details changed for Mr Matthew Michael Thornton on 2021-11-23
dot icon25/11/2021
Director's details changed for Mr Robert John Ogg on 2021-11-23
dot icon30/10/2021
Confirmation statement made on 2021-10-06 with no updates
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 icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-02-29
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon08/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon20/02/2020
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon07/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon11/09/2019
Director's details changed for Mr Robert John Ogg on 2019-09-05
dot icon11/04/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon11/04/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon09/11/2018
Director's details changed for Mr Matthew Michael Thornton on 2018-04-08
dot icon25/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon12/10/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon12/10/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon04/10/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon04/10/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon11/06/2018
Appointment of Mr Robert John Ogg as a director on 2018-06-05
dot icon10/04/2018
Termination of appointment of Mary Lesley Perkins as a director on 2018-04-06
dot icon10/04/2018
Appointment of Mr Matthew Michael Thornton as a director on 2018-04-06
dot icon10/04/2018
Appointment of Mrs Mary Lesley Perkins as a director on 2018-04-06
dot icon10/04/2018
Termination of appointment of Douglas John David Perkins as a director on 2018-04-06
dot icon10/04/2018
Termination of appointment of Paul Francis Carroll as a director on 2018-04-06
dot icon15/02/2018
Notification of Specsavers Uk Holdings Limited as a person with significant control on 2017-12-12
dot icon15/02/2018
Cessation of Mary Lesley Perkins as a person with significant control on 2017-12-12
dot icon15/02/2018
Cessation of Douglas John David Perkins as a person with significant control on 2017-12-12
dot icon15/02/2018
Current accounting period extended from 2017-11-30 to 2018-02-28
dot icon07/02/2018
Termination of appointment of Stephen William James Waller as a director on 2018-02-02
dot icon18/01/2018
Appointment of Mr Douglas John David Perkins as a director on 2017-12-05
dot icon29/12/2017
Accounts for a small company made up to 2016-11-30
dot icon06/12/2017
Termination of appointment of Mark Raines as a director on 2017-12-05
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/10/2017
Change of details for Mr Douglas John David Perkins as a person with significant control on 2016-04-06
dot icon26/10/2017
Change of details for Mrs Mary Lesley Perkins as a person with significant control on 2016-04-06
dot icon21/07/2017
Director's details changed for Mr Paul Francis Carroll on 2017-07-17
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-11-30
dot icon15/10/2015
Accounts for a small company made up to 2014-11-30
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/01/2015
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon30/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2013-11-30
dot icon22/08/2014
Director's details changed for Mr Mark Raines on 2014-08-21
dot icon19/08/2014
Director's details changed for Mr Stephen William James Waller on 2014-08-18
dot icon14/04/2014
Previous accounting period extended from 2013-08-31 to 2013-11-30
dot icon28/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon20/03/2013
Appointment of Mr Paul Francis Carroll as a director
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon20/11/2012
Appointment of Mr Stephen William James Waller as a director
dot icon20/11/2012
Appointment of Mrs Mary Lesley Perkins as a director
dot icon20/11/2012
Termination of appointment of Meryl Snedden as a director
dot icon20/11/2012
Appointment of Mr Mark Raines as a director
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon14/08/2012
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
06/10/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Mary Lesley
Director
19/11/2012 - 06/04/2018
3001
Perkins, Douglas John David
Director
05/12/2017 - 06/04/2018
2451
Carroll, Paul Francis
Director
19/03/2013 - 06/04/2018
524
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Secretary
14/08/2012 - Present
653
SPECSAVERS OPTICAL GROUP LIMITED
Corporate Director
14/08/2012 - Present
653

Persons with Significant Control

3
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 MIDDLEBROOK SPECSAVERS LIMITED

MIDDLEBROOK SPECSAVERS LIMITED is an(a) Active company incorporated on 14/08/2012 with the registered office located at Forum 6 Parkway, Solent Business Park Whiteley, Fareham PO15 7PA. There are currently 5 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 MIDDLEBROOK SPECSAVERS LIMITED?

toggle

MIDDLEBROOK SPECSAVERS LIMITED is currently Active. It was registered on 14/08/2012 .

Where is MIDDLEBROOK SPECSAVERS LIMITED located?

toggle

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

What does MIDDLEBROOK SPECSAVERS LIMITED do?

toggle

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

What is the latest filing for MIDDLEBROOK SPECSAVERS LIMITED?

toggle

The latest filing was on 20/11/2025: Director's details changed for Mr Robert John Ogg on 2021-11-23.