Bath Specsavers Limited FAREHAM


Founded in 1991, Bath Specsavers, classified under reg no. 02662521 is an active company. Currently registered at Forum 6, Parkway PO15 7PA, Fareham the company has been in the business for thirty three years. Its financial year was closed on February 28 and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 5 directors, namely Douglas P., Kimberly M. and Matthew W. and others. Of them, Mary P. has been with the company the longest, being appointed on 4 March 1992 and Douglas P. and Kimberly M. have been with the company for the least time - from 31 July 2022. As of 17 May 2024, there were 6 ex directors - Douglas P., Meera P. and others listed below. There were no ex secretaries.

Bath Specsavers Limited Address / Contact

Office Address Forum 6, Parkway
Office Address2 Solent Business Park Whiteley
Town Fareham
Post code PO15 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662521
Date of Incorporation Wed, 13th Nov 1991
Industry Retail sale by opticians
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (197 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Douglas P.

Position: Director

Appointed: 31 July 2022

Kimberly M.

Position: Director

Appointed: 31 July 2022

Matthew W.

Position: Director

Appointed: 31 March 2021

Specsavers Optical Group Limited

Position: Corporate Director

Appointed: 13 July 2009

Philip L.

Position: Director

Appointed: 01 December 2003

Mary P.

Position: Director

Appointed: 04 March 1992

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1992

Douglas P.

Position: Director

Appointed: 18 December 2014

Resigned: 30 June 2022

Meera P.

Position: Director

Appointed: 18 December 2014

Resigned: 31 March 2021

Masumi J.

Position: Director

Appointed: 13 July 2009

Resigned: 30 June 2022

Specsavers Optical Superstores Limited

Position: Corporate Director

Appointed: 10 August 1998

Resigned: 01 December 2003

Peter W.

Position: Director

Appointed: 04 March 1992

Resigned: 30 November 1993

Stephen F.

Position: Director

Appointed: 04 March 1992

Resigned: 10 August 1998

Douglas P.

Position: Director

Appointed: 26 February 1992

Resigned: 13 July 2009

Howard T.

Position: Nominee Secretary

Appointed: 13 November 1991

Resigned: 26 February 1992

William T.

Position: Nominee Director

Appointed: 13 November 1991

Resigned: 26 February 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Specsavers Uk Holdings Limited from Fareham, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Specsavers Optical Superstores Ltd that put Fareham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Specsavers Uk Holdings Limited

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 10837649
Notified on 30 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Specsavers Optical Superstores Ltd

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, PO15 7PA, England

Legal authority Companies Act 1981 To 1984
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 1721624
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Tue, 28th Feb 2023
filed on: 19th, September 2023
Free Download (12 pages)

Company search

Advertisements