This company is commonly known as Bath Specsavers Limited. The company was founded 32 years ago and was given the registration number 02662521. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | BATH SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02662521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 26 February 1992 | Active |
18 Westgate Street, Bath, England, BA1 1EQ | Director | 01 December 2003 | Active |
18 Westgate Street, Bath, England, BA1 1EQ | Director | 31 July 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 July 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 04 March 1992 | Active |
18 Westgate Street, Bath, England, BA1 1EQ | Director | 31 March 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Director | 13 July 2009 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 13 November 1991 | Active |
1 Rossett Green Lane, Harrogate, HG2 9LL | Director | 04 March 1992 | Active |
18 Westgate Street, Bath, England, BA1 1EQ | Director | 13 July 2009 | Active |
18 Westgate Street, Bath, England, BA1 1EQ | Director | 18 December 2014 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 18 December 2014 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 26 February 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 13 November 1991 | Active |
La Gibauderie, St Peter Port, CHANNEL | Director | 04 March 1992 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Corporate Director | 10 August 1998 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-29 | Accounts | Legacy. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Other | Legacy. | Download |
2022-04-08 | Other | Legacy. | Download |
2022-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.