Bognor Regis Specsavers Limited FAREHAM


Founded in 1992, Bognor Regis Specsavers, classified under reg no. 02729688 is an active company. Currently registered at Forum 6, Parkway PO15 7PA, Fareham the company has been in the business for 32 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., Derek F. and Avi P. and others. Of them, Mary P. has been with the company the longest, being appointed on 15 May 2003 and Douglas P. and Derek F. have been with the company for the least time - from 6 October 2021. As of 14 May 2024, there were 6 ex directors - David S., Sameer B. and others listed below. There were no ex secretaries.

Bognor Regis 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 02729688
Date of Incorporation Wed, 8th Jul 1992
Industry Retail sale by opticians
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Douglas P.

Position: Director

Appointed: 06 October 2021

Derek F.

Position: Director

Appointed: 06 October 2021

Avi P.

Position: Director

Appointed: 31 May 2021

Jonathan W.

Position: Director

Appointed: 29 June 2012

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 01 August 2005

Mary P.

Position: Director

Appointed: 15 May 2003

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1992

David S.

Position: Director

Appointed: 30 November 2016

Resigned: 31 May 2021

Sameer B.

Position: Director

Appointed: 31 October 2012

Resigned: 30 November 2016

Helle P.

Position: Director

Appointed: 01 August 2005

Resigned: 28 September 2011

Barry W.

Position: Director

Appointed: 01 August 2005

Resigned: 28 September 2011

Douglas P.

Position: Director

Appointed: 15 May 2003

Resigned: 01 August 2005

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 13 July 1992

Resigned: 15 May 2003

Marcus H.

Position: Director

Appointed: 13 July 1992

Resigned: 01 August 2005

William T.

Position: Nominee Director

Appointed: 08 July 1992

Resigned: 13 July 1992

Howard T.

Position: Nominee Secretary

Appointed: 08 July 1992

Resigned: 13 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Specsavers Uk Holdings Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Specsavers Optical Superstores Ltd that entered Fareham, England as the 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 27 December 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 27 December 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: 25th, September 2023
Free Download (12 pages)

Company search

Advertisements