UKBizDB.co.uk

BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham 1 Domiciliary Specsavers Limited. The company was founded 11 years ago and was given the registration number 08663856. 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.

Company Information

Name:BIRMINGHAM 1 DOMICILIARY SPECSAVERS LIMITED
Company Number:08663856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6 Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary27 August 2013Active
Cradley Enterprise Centre, Maypole Fields, Cradley, Halesowen, England, B63 2QB

Director11 August 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director27 August 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director27 August 2013Active
111, Poplar Road, Dorridge, Solihull, United Kingdom, B93 8DG

Director11 August 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director27 August 2013Active
314 Bristol Road, Edgbaston, Birmingham, England, B5 7SN

Director04 July 2016Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:15 September 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjiv Singh Koasha
Notified on:22 June 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:314 Bristol Road, Edgbaston, Birmingham, England, B5 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Zahid Afzal
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:111 Poplar Road, Dorridge, Solihull, England, B93 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.