This company is commonly known as Oldham Specsavers Limited. The company was founded 31 years ago and was given the registration number 02756063. The firm's registered office is in . You can find them at 9 Curzon Street, Oldham, , . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | OLDHAM SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02756063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Curzon Street, Oldham, OL1 3AE |
---|---|---|
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 | 15 October 1992 | Active |
35b Springmeadow Lane, Uppermill, England, OL3 6HW | Director | 30 November 2020 | Active |
35b Springmeadow Lane, Uppermill, Oldham, England, OL3 6HW | Director | 31 March 2014 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 15 October 1992 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 15 October 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 October 1992 | Active |
19 Tandle Hill Road, Royton, Oldham, OL2 5UU | Director | 07 December 1992 | Active |
15 Oaklands Park, Grasscroft, Oldham, OL4 4JY | Director | 07 December 1992 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 15 October 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 October 1992 | Active |
Briggs House Running Hill Gate, Uppermill, Oldham, OL3 6LX | Director | 07 December 1992 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 29 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Nigel John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briggs House, Running Hill Gate,, Uppermill, Oldham,, England, OL3 6LX |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-01 | Accounts | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-07 | Accounts | Legacy. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-26 | Accounts | Legacy. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.