UKBizDB.co.uk

OLDHAM SPECSAVERS LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:9 Curzon Street, Oldham, OL1 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary15 October 1992Active
35b Springmeadow Lane, Uppermill, England, OL3 6HW

Director30 November 2020Active
35b Springmeadow Lane, Uppermill, Oldham, England, OL3 6HW

Director31 March 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 October 1992Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 October 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 October 1992Active
19 Tandle Hill Road, Royton, Oldham, OL2 5UU

Director07 December 1992Active
15 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director07 December 1992Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 October 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 October 1992Active
Briggs House Running Hill Gate, Uppermill, Oldham, OL3 6LX

Director07 December 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.