Lowestoft Specsavers Limited FAREHAM


Lowestoft Specsavers started in year 1995 as Private Limited Company with registration number 03064215. The Lowestoft Specsavers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA. Since October 9, 1995 Lowestoft Specsavers Limited is no longer carrying the name Ealing West Specsavers.

The company has 7 directors, namely Douglas P., Richard M. and John P. and others. Of them, David H. has been with the company the longest, being appointed on 2 January 1996 and Douglas P. and Richard M. and John P. and Rhiannon N. and Lynsey N. and Mary P. have been with the company for the least time - from 6 September 2021. As of 24 April 2024, there were 7 ex directors - Douglas P., Manjit S. and others listed below. There were no ex secretaries.

Lowestoft 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 03064215
Date of Incorporation Mon, 5th Jun 1995
Industry Retail sale by opticians
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Douglas P.

Position: Director

Appointed: 06 September 2021

Richard M.

Position: Director

Appointed: 06 September 2021

John P.

Position: Director

Appointed: 06 September 2021

Rhiannon N.

Position: Director

Appointed: 06 September 2021

Lynsey N.

Position: Director

Appointed: 06 September 2021

Mary P.

Position: Director

Appointed: 06 September 2021

David H.

Position: Director

Appointed: 02 January 1996

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 05 June 1995

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1995

Douglas P.

Position: Director

Appointed: 04 December 2015

Resigned: 04 April 2016

Manjit S.

Position: Director

Appointed: 04 December 2015

Resigned: 24 April 2021

Vipul R.

Position: Director

Appointed: 07 January 2011

Resigned: 04 April 2016

Karen W.

Position: Director

Appointed: 01 September 2006

Resigned: 07 January 2011

Gibson K.

Position: Director

Appointed: 01 April 1996

Resigned: 11 August 2006

Mary P.

Position: Director

Appointed: 01 April 1996

Resigned: 24 April 2021

Howard T.

Position: Nominee Secretary

Appointed: 05 June 1995

Resigned: 05 June 1995

Mary P.

Position: Director

Appointed: 05 June 1995

Resigned: 02 January 1996

William T.

Position: Nominee Director

Appointed: 05 June 1995

Resigned: 05 June 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Specsavers Uk Holdings Limited from Fareham. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Douglas P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Specsavers Uk Holdings Limited

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

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 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ealing West Specsavers October 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 21st, September 2023
Free Download (204 pages)

Company search

Advertisements