Background WavePink WaveYellow Wave

WEST BROMWICH SPECSAVERS LIMITED (02018907)

WEST BROMWICH SPECSAVERS LIMITED (02018907) is an active UK company. incorporated on 12 May 1986. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WEST BROMWICH SPECSAVERS LIMITED has been registered for 39 years. Current directors include JAWAID, Majid Ahmed, PERKINS, Mary Lesley, ZAMAN, Abrar and 1 others.

Company Number
02018907
Status
active
Type
ltd
Incorporated
12 May 1986
Age
39 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
JAWAID, Majid Ahmed, PERKINS, Mary Lesley, ZAMAN, Abrar, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BROMWICH SPECSAVERS LIMITED

WEST BROMWICH SPECSAVERS LIMITED is an active company incorporated on 12 May 1986 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WEST BROMWICH SPECSAVERS LIMITED was registered 39 years ago.(SIC: 47782)

Status

active

Active since 39 years ago

Company No

02018907

LTD Company

Age

39 Years

Incorporated 12 May 1986

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 25 September 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VISIONPLUS (WEST BROMWICH) LIMITED
From: 29 August 1986To: 10 May 2004
CHETSIN LIMITED
From: 12 May 1986To: 29 August 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: 12 May 1986To: 3 November 2009
Timeline

11 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
May 86
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jan 18
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

JAWAID, Majid Ahmed

Active
SmethwickB66 4BJ
Born April 1981
Director
Appointed 31 Dec 2010

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 06 Apr 2004

ZAMAN, Abrar

Active
New Square Shopping Centre, West BromwichB70 7PP
Born August 1987
Director
Appointed 07 Feb 2017

SPECSAVERS OPTICAL GROUP LIMITED

Active
St Andrews, GuernseyGY6 8YP
Corporate director
Appointed 31 Dec 2010

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 06 Apr 2004
Resigned 07 Feb 2017

POWELL, Michelle Dawn

Resigned
Bosty Lane, WalsallWS9 0JU
Born December 1968
Director
Appointed 31 Dec 2010
Resigned 07 Feb 2017

TAYLOR, Andrew Mark

Resigned
Briarwood, Upper StonnallWS9 9DA
Born March 1959
Director
Appointed N/A
Resigned 06 Apr 2004

WALKER, Roger James

Resigned
30 St Peters Road, StourbridgeDY9 0TY
Born January 1971
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2010

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed N/A
Resigned 24 Jun 2004

Persons with significant control

2

1 Active
1 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 08 Jan 2018
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 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Legacy
11 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2018
AAAnnual Accounts
Legacy
9 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 August 2018
AGREEMENT2AGREEMENT2
Legacy
24 August 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
16 May 2015
CH01Change of Director Details
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
14 January 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Resolution
30 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Sail Address Company
23 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 June 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
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
19 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
1 December 2004
363aAnnual Return
Legacy
24 November 2004
353353
Legacy
24 November 2004
190190
Legacy
13 October 2004
225Change of Accounting Reference Date
Auditors Resignation Company
6 September 2004
AUDAUD
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
25 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2004
287Change of Registered Office
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363aAnnual Return
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Auditors Resignation Company
30 May 2000
AUDAUD
Legacy
23 November 1999
363aAnnual Return
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
20 November 1998
363aAnnual Return
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
363(190)363(190)
Resolution
23 June 1997
RESOLUTIONSResolutions
Resolution
23 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Legacy
28 November 1996
288cChange of Particulars
Legacy
13 November 1996
363aAnnual Return
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
30 November 1995
363x363x
Legacy
30 November 1995
363(353)363(353)
Legacy
30 November 1995
363(190)363(190)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
26 January 1995
288288
Legacy
15 November 1994
363x363x
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
11 November 1992
363x363x
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Resolution
9 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Auditors Resignation Company
3 June 1992
AUDAUD
Legacy
10 April 1992
288288
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363x363x
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Resolution
17 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Resolution
7 February 1991
RESOLUTIONSResolutions
Resolution
14 January 1991
RESOLUTIONSResolutions
Legacy
16 November 1990
363363
Legacy
5 April 1990
363363
Accounts With Accounts Type Small
5 October 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
224224
Legacy
15 September 1986
288288
Legacy
15 September 1986
288288
Legacy
3 September 1986
288288
Legacy
2 September 1986
287Change of Registered Office
Certificate Change Of Name Company
29 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1986
288288
Legacy
4 August 1986
287Change of Registered Office
Incorporation Company
13 May 1986
NEWINCIncorporation
Miscellaneous
12 May 1986
MISCMISC