Background WavePink WaveYellow Wave

STEVENAGE SPECSAVERS LIMITED (02724647)

STEVENAGE SPECSAVERS LIMITED (02724647) is an active UK company. incorporated on 22 June 1992. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). STEVENAGE SPECSAVERS LIMITED has been registered for 33 years. Current directors include LOVATT, Adam James, MAJUMDER, Mahin Haque, PERKINS, Douglas John David and 3 others.

Company Number
02724647
Status
active
Type
ltd
Incorporated
22 June 1992
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
LOVATT, Adam James, MAJUMDER, Mahin Haque, PERKINS, Douglas John David, PERKINS, Mary Lesley, UPPAL, Usman Naseer, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVENAGE SPECSAVERS LIMITED

STEVENAGE SPECSAVERS LIMITED is an active company incorporated on 22 June 1992 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). STEVENAGE SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02724647

LTD Company

Age

33 Years

Incorporated 22 June 1992

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 17 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 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LIMESERVE LIMITED
From: 22 June 1992To: 22 July 1992
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: 22 June 1992To: 3 November 2009
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Owner Exit
Jan 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 13 Jul 1992

LOVATT, Adam James

Active
StevenageSG1 1EG
Born June 1980
Director
Appointed 13 Mar 2008

MAJUMDER, Mahin Haque

Active
StevenageSG1 1EG
Born December 1981
Director
Appointed 02 Nov 2021

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 02 Nov 2021

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 13 Jul 1992

UPPAL, Usman Naseer

Active
StevenageSG1 1EG
Born September 1988
Director
Appointed 31 Mar 2025

SPECSAVERS OPTICAL GROUP LIMITED

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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 22 Jun 1992
Resigned 13 Jul 1992

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1992
Resigned 22 Jun 1992

MAYNARD, Gail Helen

Resigned
1 Lower Gravenhurst, BedfordMK45 4JR
Born October 1961
Director
Appointed 13 Jul 1992
Resigned 31 Mar 2025

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 27 Jul 1993
Resigned 29 Sept 1997

PHILBEY, Susan Catherine

Resigned
16 St John Street, LondonEC1M 4AY
Born December 1965
Director
Appointed 22 Jun 1992
Resigned 13 Jul 1992

WILLIAMSON, Ian Robert

Resigned
168 Hitchin Road, HitchinSG5 4JE
Born August 1963
Director
Appointed 27 Jul 1993
Resigned 30 Mar 2007

WOO-SAM, Hubert Hugh Michael

Resigned
Rutland House 2 Royse Grove, RoystonSG8 9EP
Born January 1946
Director
Appointed 13 Jul 1992
Resigned 29 Sept 1997

SPECSAVERS OPTICAL GROUP LIMITED

Resigned
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 13 Jul 1992
Resigned 22 Jun 1993

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 1992
Resigned 22 Jun 1992

Persons with significant control

2

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 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 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2022
AAAnnual Accounts
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2021
AAAnnual Accounts
Legacy
5 March 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
11 March 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2018
AAAnnual Accounts
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Legacy
28 August 2018
AGREEMENT2AGREEMENT2
Legacy
28 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
19 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 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
28 June 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
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
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
12 July 2004
190190
Legacy
12 July 2004
353353
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Resolution
26 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Auditors Resignation Company
6 May 1999
AUDAUD
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
17 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363aAnnual Return
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
288cChange of Particulars
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363aAnnual Return
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
1 July 1996
363aAnnual Return
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
6 July 1995
363x363x
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
15 September 1993
288288
Legacy
29 August 1993
288288
Legacy
23 August 1993
288288
Legacy
5 July 1993
363x363x
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Legacy
12 November 1992
88(2)R88(2)R
Legacy
10 November 1992
122122
Resolution
29 October 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
224224
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
20 August 1992
288288
Memorandum Articles
11 August 1992
MEM/ARTSMEM/ARTS
Resolution
11 August 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
287Change of Registered Office
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
3 August 1992
287Change of Registered Office
Resolution
30 July 1992
RESOLUTIONSResolutions
Resolution
30 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Certificate Change Of Name Company
21 July 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1992
NEWINCIncorporation