Background WavePink WaveYellow Wave

DUNDEE SPECSAVERS LIMITED (02624475)

DUNDEE SPECSAVERS LIMITED (02624475) is an active UK company. incorporated on 27 June 1991. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DUNDEE SPECSAVERS LIMITED has been registered for 34 years. Current directors include CAFFREY, Anthony Paul, FENNELL, Margaret Clare, MILLER, Ryan Charles and 5 others.

Company Number
02624475
Status
active
Type
ltd
Incorporated
27 June 1991
Age
34 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CAFFREY, Anthony Paul, FENNELL, Margaret Clare, MILLER, Ryan Charles, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, STEPHENSON, Jennifer Sheila, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE SPECSAVERS LIMITED

DUNDEE SPECSAVERS LIMITED is an active company incorporated on 27 June 1991 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DUNDEE SPECSAVERS LIMITED was registered 34 years ago.(SIC: 47782)

Status

active

Active since 34 years ago

Company No

02624475

LTD Company

Age

34 Years

Incorporated 27 June 1991

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 24 October 2025 (5 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

DUNDEE VISIONPLUS LIMITED
From: 29 October 1991To: 27 February 1995
DURHAM VISIONPLUS LIMITED
From: 27 June 1991To: 29 October 1991
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: 27 June 1991To: 3 November 2009
Timeline

24 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 16
Director Joined
Mar 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 23
Director Left
Mar 23
3
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

CAFFREY, Anthony Paul

Active
St Madoes, GlencarsePH2 7TZ
Born February 1964
Director
Appointed 02 Aug 1996

FENNELL, Margaret Clare

Active
DundeeDD1 2EA
Born July 1988
Director
Appointed 07 Mar 2016

MILLER, Ryan Charles

Active
DundeeDD1 2EA
Born November 1981
Director
Appointed 14 Mar 2023

PERKINS, Douglas John David

Active
St Andrews, GuernseyGY6 8YP
Born April 1943
Director
Appointed 29 Jun 2012

PERKINS, John Douglas

Active
Rue De La Croix Creve Coeur, St SavioursGY7 9NL
Born August 1972
Director
Appointed 07 Mar 2016

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 31 Jul 1996

STEPHENSON, Jennifer Sheila

Active
DundeeDD1 2EA
Born February 1979
Director
Appointed 29 Sept 2017

SPECSAVERS OPTICAL GROUP LIMITED

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

BEATON, David

Resigned
1 Colliston Drive, DundeeDD5 3TL
Born January 1968
Director
Appointed 02 Aug 1996
Resigned 05 Oct 2011

BUCHAN, Jamie Iain

Resigned
House, ArbroathDD11 1ES
Born September 1977
Director
Appointed 29 Jun 2012
Resigned 29 Sept 2017

DOUGAN, Christine Vivien Nicola Jane

Resigned
14a Glencairn Crescent, EdinburghEH12 5BT
Born August 1969
Director
Appointed 02 Aug 1996
Resigned 31 May 2004

JOHNSTON, Kenneth John

Resigned
Challum Crescent, DundeeDD5 3SY
Born February 1980
Director
Appointed 29 Jun 2012
Resigned 14 Mar 2023

MCLEAN, Alan

Resigned
Stac Polly 5 Chesters Road, GlasgowG61 4AQ
Born June 1962
Director
Appointed 30 Oct 1992
Resigned 31 Jul 1996

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 02 Aug 1996
Resigned 31 May 2004

PERKINS, John Douglas

Resigned
St Andrews, GuernseyGY6 8YP
Born August 1972
Director
Appointed 29 Jun 2012
Resigned 28 Feb 2014

PERKINS, John Douglas

Resigned
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 30 Sept 2010
Resigned 05 Oct 2011

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed N/A
Resigned 24 Mar 1995

QUIGLEY, David James

Resigned
The Grange 12 Grange Road, GlasgowG61 3PL
Born December 1961
Director
Appointed 30 Oct 1992
Resigned 24 Mar 1995

SCOTT, Naomi

Resigned
The Ness, DollarFK14 7EB
Born April 1984
Director
Appointed 30 Sept 2010
Resigned 28 Feb 2014

Persons with significant control

3

1 Active
2 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 25 Feb 2018

Mrs Mary Lesley Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Feb 2018

Mr Douglas John David Perkins

Ceased
La Villiaze, St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Feb 2018
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2022
AAAnnual Accounts
Legacy
11 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2021
AAAnnual Accounts
Legacy
24 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Legacy
6 March 2019
AGREEMENT2AGREEMENT2
Legacy
6 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Resolution
25 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
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
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 February 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Auditors Resignation Company
13 June 2005
AUDAUD
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
3 October 2003
288cChange of Particulars
Legacy
3 July 2003
363aAnnual Return
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
21 January 2003
190190
Legacy
21 January 2003
353353
Legacy
14 January 2003
287Change of Registered Office
Legacy
9 July 2002
363aAnnual Return
Legacy
11 March 2002
353353
Legacy
11 March 2002
190190
Legacy
6 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 February 2002
AAAnnual Accounts
Legacy
5 November 2001
288cChange of Particulars
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
5 January 2000
288cChange of Particulars
Legacy
23 August 1999
288cChange of Particulars
Legacy
16 July 1999
363aAnnual Return
Auditors Resignation Company
6 June 1999
AUDAUD
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
15 July 1998
363aAnnual Return
Legacy
14 January 1998
288cChange of Particulars
Resolution
2 September 1997
RESOLUTIONSResolutions
Resolution
2 September 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
363aAnnual Return
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
21 October 1996
288cChange of Particulars
Legacy
28 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
18 July 1996
288288
Legacy
1 July 1996
363aAnnual Return
Legacy
8 January 1996
225(1)225(1)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363x363x
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Certificate Change Of Name Company
24 February 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Legacy
12 July 1994
363x363x
Legacy
15 June 1994
288288
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
7 July 1993
363x363x
Resolution
17 January 1993
RESOLUTIONSResolutions
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
88(2)R88(2)R
Resolution
10 November 1992
RESOLUTIONSResolutions
Legacy
10 July 1992
363x363x
Legacy
13 April 1992
288288
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
27 November 1991
224224
Legacy
31 October 1991
287Change of Registered Office
Certificate Change Of Name Company
28 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1991
288288
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
287Change of Registered Office
Incorporation Company
27 June 1991
NEWINCIncorporation