Background WavePink WaveYellow Wave

BRISTOL SPECSAVERS LIMITED (02794686)

BRISTOL SPECSAVERS LIMITED (02794686) is an active UK company. incorporated on 1 March 1993. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BRISTOL SPECSAVERS LIMITED has been registered for 33 years. Current directors include CONWAY, Rebecca, MCGOWAN, Sarah Louise, PERKINS, Douglas John David and 5 others.

Company Number
02794686
Status
active
Type
ltd
Incorporated
1 March 1993
Age
33 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CONWAY, Rebecca, MCGOWAN, Sarah Louise, PERKINS, Douglas John David, PERKINS, John Douglas, PERKINS, Mary Lesley, SHAH, Nirav, TUCKER, James, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL SPECSAVERS LIMITED

BRISTOL SPECSAVERS LIMITED is an active company incorporated on 1 March 1993 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BRISTOL SPECSAVERS LIMITED was registered 33 years ago.(SIC: 47782)

Status

active

Active since 33 years ago

Company No

02794686

LTD Company

Age

33 Years

Incorporated 1 March 1993

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 26 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

UNION STREET SPECSAVERS LIMITED
From: 31 March 1993To: 15 April 2004
BEULAHSERVE LIMITED
From: 1 March 1993To: 31 March 1993
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: 1 March 1993To: 3 November 2009
Timeline

13 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 23 Mar 1993

CONWAY, Rebecca

Active
BristolBS1 3EP
Born January 1993
Director
Appointed 28 Feb 2023

MCGOWAN, Sarah Louise

Active
BristolBS1 3EP
Born January 1978
Director
Appointed 04 Mar 2016

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 04 Mar 2016

PERKINS, John Douglas

Active
St AndrewsGY6 8YP
Born August 1972
Director
Appointed 30 Sept 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Sept 2010

SHAH, Nirav

Active
BristolBS1 3EP
Born June 1979
Director
Appointed 30 Sept 2010

TUCKER, James

Active
BristolBS1 3EP
Born August 1971
Director
Appointed 30 Sept 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 15 Nov 2002

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Mar 1993
Resigned 23 Mar 1993

FREEAR, Stephen John

Resigned
1 Rossett Green Lane, HarrogateHG2 9LL
Born February 1950
Director
Appointed 23 Mar 1993
Resigned 10 Aug 1998

PATERSON, Alistair John

Resigned
Locksbrook Road, Weston-Super-MareBS22 7FH
Born April 1959
Director
Appointed 15 Nov 2002
Resigned 03 Aug 2011

PERKINS, Douglas John David

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 23 Mar 1993
Resigned 15 Nov 2002

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 23 Mar 1993
Resigned 15 Nov 2002

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Mar 1993
Resigned 23 Mar 1993

WALKER, Mark-Antony Albert

Resigned
Arrowsmith Drive, StonehouseGL10 2QR
Born November 1965
Director
Appointed 29 Feb 2012
Resigned 28 Feb 2023

WALTERS, Peter

Resigned
La Gibauderie, St Peter PortCHANNEL
Born December 1946
Director
Appointed 23 Mar 1993
Resigned 30 Nov 1993

SPECSAVERS OPTICAL SUPERSTORES LTD

Resigned
Melrose House, CroydonCR0 2NE
Corporate director
Appointed 10 Aug 1998
Resigned 15 Nov 2002

Persons with significant control

3

1 Active
2 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 28 Feb 2023

Mrs Mary Lesley Perkins

Ceased
St AndrewsGY6 8YP
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Douglas John David Perkins

Ceased
St AndrewsGY6 8YP
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2023
AAAnnual Accounts
Legacy
18 September 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
12 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Legacy
27 May 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2019
AAAnnual Accounts
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2018
AAAnnual Accounts
Legacy
20 November 2018
PARENT_ACCPARENT_ACC
Legacy
10 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Auditors Resignation Company
26 January 2015
AUDAUD
Miscellaneous
18 December 2014
MISCMISC
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
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
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Auditors Resignation Company
19 January 2007
AUDAUD
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
30 March 2005
190190
Legacy
30 March 2005
353353
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
6 March 2003
363aAnnual Return
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
14 March 2002
363aAnnual Return
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288cChange of Particulars
Legacy
20 April 2001
353353
Legacy
20 April 2001
190190
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
28 June 2000
287Change of Registered Office
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363aAnnual Return
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
8 October 1996
288cChange of Particulars
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363x363x
Legacy
13 October 1995
288288
Memorandum Articles
8 June 1995
MEM/ARTSMEM/ARTS
Resolution
8 June 1995
RESOLUTIONSResolutions
Legacy
14 March 1995
363x363x
Resolution
27 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363x363x
Miscellaneous
9 August 1994
MISCMISC
Miscellaneous
9 August 1994
MISCMISC
Legacy
15 March 1994
363x363x
Legacy
14 January 1994
225(1)225(1)
Legacy
14 December 1993
288288
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
26 April 1993
88(2)R88(2)R
Legacy
26 April 1993
88(2)R88(2)R
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Resolution
18 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1993
NEWINCIncorporation