Warning: file_put_contents(c/2fc2a023cedc0db31fb15cd2453e3af7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dorchester Specsavers Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DORCHESTER SPECSAVERS LIMITED

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

This company is commonly known as Dorchester Specsavers Limited. The company was founded 20 years ago and was given the registration number 05051495. 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:DORCHESTER SPECSAVERS LIMITED
Company Number:05051495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary20 February 2004Active
20/20a South Street, Dorchester, England, DT1 1BS

Director02 August 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 August 2023Active
20/20a South Street, Dorchester, England, DT1 1BS

Director31 January 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 February 2004Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director20 February 2004Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director14 May 2004Active
2, Sherring Green Close, Puddletown, Dorchester, DT2 8GZ

Director31 May 2006Active
1 Laburnum Road, Charlton Down, Dorchester, DT2 9FE

Director04 January 2005Active
20 Easton Square, Portland, DT5 1BX

Director04 January 2005Active
20, Easton Square, Portland, United Kingdom, DT5 1BX

Director29 November 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 January 2005Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 January 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-09-07Officers

Second filing of director termination with name.

Download
2023-09-07Officers

Second filing of director termination with name.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-12Other

Legacy.

Download
2023-05-12Other

Legacy.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.