Background WavePink WaveYellow Wave

LEICESTER SPECSAVERS LIMITED (02230102)

LEICESTER SPECSAVERS LIMITED (02230102) is an active UK company. incorporated on 14 March 1988. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). LEICESTER SPECSAVERS LIMITED has been registered for 38 years. Current directors include CHAUHAN, Nakulkumar Gunvantrai, CLARKE, Owen John, GAWERA, Dishpal Singh and 3 others.

Company Number
02230102
Status
active
Type
ltd
Incorporated
14 March 1988
Age
38 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CHAUHAN, Nakulkumar Gunvantrai, CLARKE, Owen John, GAWERA, Dishpal Singh, 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
L

LEICESTER SPECSAVERS LIMITED

LEICESTER SPECSAVERS LIMITED is an active company incorporated on 14 March 1988 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). LEICESTER SPECSAVERS LIMITED was registered 38 years ago.(SIC: 47782)

Status

active

Active since 38 years ago

Company No

02230102

LTD Company

Age

38 Years

Incorporated 14 March 1988

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

LEICESTER VISIONPLUS LTD
From: 28 April 1988To: 29 September 1998
OMAVAN LIMITED
From: 14 March 1988To: 28 April 1988
Contact
Address

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

Previous Addresses

2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
From: 14 March 1988To: 3 November 2009
Timeline

17 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Owner Exit
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

CHAUHAN, Nakulkumar Gunvantrai

Active
Grove Farm Triangle, LeicesterLE19 1WT
Born May 1993
Director
Appointed 30 Jun 2022

CLARKE, Owen John

Active
Grove Farm Triangle, LeicesterLE19 1WT
Born December 1979
Director
Appointed 29 Nov 2018

GAWERA, Dishpal Singh

Active
Grove Farm Triangle, LeicesterLE19 1WT
Born September 1977
Director
Appointed 28 Feb 2019

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Jun 2022

PERKINS, Mary Lesley

Active
St Andrews, GuernseyGY6 8YP
Born February 1944
Director
Appointed 03 Jul 2014

SPECSAVERS OPTICAL GROUP LIMITED

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

BELL, Stephen Neville

Resigned
30 Ayston Road, UppinghamLE15 9RL
Born February 1961
Director
Appointed 19 Nov 1998
Resigned 29 Nov 2018

CHOTAI, Kirti

Resigned
Hollyoaks Station Road, LeicesterLE9 2EN
Born July 1969
Director
Appointed 19 Nov 1998
Resigned 08 Feb 2007

GHADIMI-GHESHLAGHI, Hamied

Resigned
26 Belgrave Gate, LeicesterLE1 3GP
Born March 1961
Director
Appointed N/A
Resigned 17 Sept 1998

KAUR, Baljit

Resigned
Umberslade Road, EarlswoodB94 5QA
Born June 1968
Director
Appointed 03 Jul 2014
Resigned 31 Jan 2022

PERKINS, Douglas John David

Resigned
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 28 Feb 2019
Resigned 31 Jan 2022

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 21 Sept 1998
Resigned 08 Feb 2007

WILLIAMS, Robert David

Resigned
Grange View, BattramLE67 1GF
Born March 1963
Director
Appointed 05 Mar 2008
Resigned 30 Apr 2014

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 27 Dec 2017
Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
25 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2022
AAAnnual Accounts
Legacy
21 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2019
AAAnnual Accounts
Legacy
21 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
11 September 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
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 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
30 September 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Small
26 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
9 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
5 October 2001
363aAnnual Return
Resolution
20 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Auditors Resignation Company
10 February 2000
AUDAUD
Legacy
11 October 1999
363aAnnual Return
Legacy
11 October 1999
363(353)363(353)
Legacy
11 October 1999
363(190)363(190)
Legacy
6 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363aAnnual Return
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
287Change of Registered Office
Certificate Change Of Name Company
28 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
7 October 1997
363aAnnual Return
Accounts With Accounts Type Small
5 July 1997
AAAnnual Accounts
Legacy
14 April 1997
288cChange of Particulars
Legacy
30 September 1996
363aAnnual Return
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
5 October 1995
363x363x
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363x363x
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
11 October 1993
363x363x
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
12 October 1992
363x363x
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
9 April 1992
288288
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Small
15 October 1991
AAAnnual Accounts
Resolution
17 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Resolution
9 February 1991
RESOLUTIONSResolutions
Legacy
15 January 1991
288288
Resolution
11 January 1991
RESOLUTIONSResolutions
Legacy
9 November 1990
363363
Legacy
24 October 1989
363363
Legacy
21 October 1988
288288
Legacy
21 October 1988
288288
Legacy
19 September 1988
224224
Legacy
25 August 1988
PUC 2PUC 2
Legacy
27 July 1988
288288
Legacy
27 July 1988
288288
Certificate Change Of Name Company
27 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1988
287Change of Registered Office
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
6 April 1988
288288
Legacy
6 April 1988
288288
Legacy
6 April 1988
287Change of Registered Office
Incorporation Company
14 March 1988
NEWINCIncorporation