Dundee Specsavers Limited FAREHAM


Dundee Specsavers started in year 1991 as Private Limited Company with registration number 02624475. The Dundee Specsavers company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA. Since 27th February 1995 Dundee Specsavers Limited is no longer carrying the name Dundee Visionplus.

The firm has 7 directors, namely Ryan M., Jennifer S. and Margaret F. and others. Of them, Mary P. has been with the company the longest, being appointed on 31 July 1996 and Ryan M. has been with the company for the least time - from 14 March 2023. As of 11 May 2024, there were 11 ex directors - John P., Kenneth J. and others listed below. There were no ex secretaries.

Dundee 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 02624475
Date of Incorporation Thu, 27th Jun 1991
Industry Retail sale by opticians
End of financial Year 28th February
Company age 33 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Resigned:

Ryan M.

Position: Director

Appointed: 14 March 2023

Jennifer S.

Position: Director

Appointed: 29 September 2017

Margaret F.

Position: Director

Appointed: 07 March 2016

John P.

Position: Director

Appointed: 07 March 2016

Douglas P.

Position: Director

Appointed: 29 June 2012

Anthony C.

Position: Director

Appointed: 02 August 1996

Mary P.

Position: Director

Appointed: 31 July 1996

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 27 June 1992

John P.

Position: Director

Appointed: 29 June 2012

Resigned: 28 February 2014

Kenneth J.

Position: Director

Appointed: 29 June 2012

Resigned: 14 March 2023

Jamie B.

Position: Director

Appointed: 29 June 2012

Resigned: 29 September 2017

Naomi S.

Position: Director

Appointed: 30 September 2010

Resigned: 28 February 2014

John P.

Position: Director

Appointed: 30 September 2010

Resigned: 05 October 2011

Douglas P.

Position: Director

Appointed: 02 August 1996

Resigned: 31 May 2004

David B.

Position: Director

Appointed: 02 August 1996

Resigned: 05 October 2011

Christine D.

Position: Director

Appointed: 02 August 1996

Resigned: 31 May 2004

David Q.

Position: Director

Appointed: 30 October 1992

Resigned: 24 March 1995

Alan M.

Position: Director

Appointed: 30 October 1992

Resigned: 31 July 1996

Mary P.

Position: Director

Appointed: 27 June 1992

Resigned: 24 March 1995

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Specsavers Uk Holdings Limited from Fareham, England. The abovementioned PSC is classified 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. Another one in the persons with significant control register is Douglas P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Mary P., who also fulfils the Companies House criteria to be indexed as a person with significant control. 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 25 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Douglas P.

Notified on 6 April 2016
Ceased on 25 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mary P.

Notified on 6 April 2016
Ceased on 25 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Dundee Visionplus February 27, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 14th, November 2023
Free Download (204 pages)

Company search

Advertisements