Background WavePink WaveYellow Wave

GLOUCESTER SPECSAVERS LIMITED (01969512)

GLOUCESTER SPECSAVERS LIMITED (01969512) is an active UK company. incorporated on 6 December 1985. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). GLOUCESTER SPECSAVERS LIMITED has been registered for 40 years. Current directors include AL-RUBAYE, Abdullah, GABLE, Mark David, PERKINS, Douglas John David and 2 others.

Company Number
01969512
Status
active
Type
ltd
Incorporated
6 December 1985
Age
40 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AL-RUBAYE, Abdullah, GABLE, Mark David, PERKINS, Douglas John David, PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER SPECSAVERS LIMITED

GLOUCESTER SPECSAVERS LIMITED is an active company incorporated on 6 December 1985 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). GLOUCESTER SPECSAVERS LIMITED was registered 40 years ago.(SIC: 47782)

Status

active

Active since 40 years ago

Company No

01969512

LTD Company

Age

40 Years

Incorporated 6 December 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

VISIONPLUS (GLOUCESTER) LIMITED
From: 23 May 1986To: 11 September 2009
NOVOTIX LIMITED
From: 6 December 1985To: 23 May 1986
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hampshire SO50 9FJ
From: 6 December 1985To: 3 November 2009
Timeline

17 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 13
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
May 23
Director Joined
May 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed N/A

AL-RUBAYE, Abdullah

Active
Eastgate Shopping Centre, GloucesterGL1 1XH
Born January 1997
Director
Appointed 31 Jul 2025

GABLE, Mark David

Active
Eastgate Shopping Centre, GloucesterGL1 1XH
Born November 1970
Director
Appointed 30 Apr 2023

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 31 Mar 2025

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 03 Feb 2010

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed N/A

CARROLL, Paul Francis

Resigned
St Andrews, GuernseyGY6 8YP
Born February 1964
Director
Appointed 07 Feb 2013
Resigned 31 Jul 2025

CHESSELL, Paul

Resigned
Bell Walk, GloucesterGL1 1XH
Born January 1980
Director
Appointed 30 Sept 2009
Resigned 30 Apr 2023

CRAWFORD, Steven

Resigned
Eastgate Shopping Centre, GloucesterGL1 1XH
Born March 1985
Director
Appointed 31 Dec 2015
Resigned 31 Mar 2025

GOEL, Sanjay

Resigned
Briar House, HucclecoteGL3 3RP
Born March 1960
Director
Appointed 22 Jan 1993
Resigned 03 Apr 2009

IRVINE, Kerry

Resigned
Bishopstone Close, CheltenhamGL51 0UD
Born February 1980
Director
Appointed 03 Feb 2010
Resigned 31 Dec 2015

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 11 Jan 1992
Resigned 30 Sept 2009

STEEL, Russell

Resigned
4b Brunswick Square, GloucesterGL1 1UG
Born March 1959
Director
Appointed 22 Jan 1993
Resigned 03 Apr 2009

VEEN, David

Resigned
The Dial Cottage, AmberleyGL5 5AL
Born October 1943
Director
Appointed N/A
Resigned 17 Nov 1992

Persons with significant control

4

1 Active
3 Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2017
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Change Person Director Company
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
31 January 2020
AGREEMENT2AGREEMENT2
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2019
AAAnnual Accounts
Legacy
14 August 2019
PARENT_ACCPARENT_ACC
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Resolution
10 September 2009
RESOLUTIONSResolutions
Memorandum Articles
10 September 2009
MEM/ARTSMEM/ARTS
Resolution
10 September 2009
RESOLUTIONSResolutions
Resolution
10 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Small
17 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363aAnnual Return
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
4 March 2003
288cChange of Particulars
Legacy
31 December 2002
287Change of Registered Office
Legacy
18 October 2002
363aAnnual Return
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
5 November 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
28 October 1996
363aAnnual Return
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
18 October 1995
363x363x
Legacy
24 February 1995
288288
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363x363x
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
8 November 1993
363x363x
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
29 January 1993
288288
Legacy
22 December 1992
288288
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
10 November 1992
363x363x
Legacy
10 April 1992
288288
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
6 November 1991
363x363x
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
9 November 1990
363363
Legacy
9 November 1990
363363
Accounts With Accounts Type Small
10 April 1990
AAAnnual Accounts
Legacy
8 November 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Resolution
17 August 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
288288
Legacy
16 June 1986
224224
Certificate Change Of Name Company
23 May 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1985
NEWINCIncorporation