Background WavePink WaveYellow Wave

WITNEY SPECSAVERS LIMITED (02959772)

WITNEY SPECSAVERS LIMITED (02959772) is an active UK company. incorporated on 17 August 1994. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WITNEY SPECSAVERS LIMITED has been registered for 31 years. Current directors include MULLEN, Catherine Georgina, PERKINS, Douglas John David, PERKINS, Mary Lesley and 3 others.

Company Number
02959772
Status
active
Type
ltd
Incorporated
17 August 1994
Age
31 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
MULLEN, Catherine Georgina, PERKINS, Douglas John David, PERKINS, Mary Lesley, RANA, Sundeep Kumar, ROBINSON, Trevor Sidney, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNEY SPECSAVERS LIMITED

WITNEY SPECSAVERS LIMITED is an active company incorporated on 17 August 1994 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). WITNEY SPECSAVERS LIMITED was registered 31 years ago.(SIC: 47782)

Status

active

Active since 31 years ago

Company No

02959772

LTD Company

Age

31 Years

Incorporated 17 August 1994

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 15 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
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: 17 August 1994To: 3 November 2009
Timeline

5 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Aug 94
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 17 Aug 1994

MULLEN, Catherine Georgina

Active
The Woolgate Centre, WitneyOX28 6AP
Born February 1964
Director
Appointed 05 Sept 1994

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 05 Sept 1994

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 17 Aug 1994

RANA, Sundeep Kumar

Active
WitneyOX28 6FG
Born February 1982
Director
Appointed 31 Dec 2007

ROBINSON, Trevor Sidney

Active
The Woolgate Centre, WitneyOX28 6AP
Born August 1972
Director
Appointed 01 Nov 2018

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 17 Aug 1994

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 Aug 1994
Resigned 17 Aug 1994

MCDONAGH, Ruth Mary

Resigned
13 Staverton Road, OxfordOX2 6XH
Born October 1963
Director
Appointed 05 Sept 1994
Resigned 31 Dec 2007

NIXON, Michael James Patrick

Resigned
85 Rose Hill, OxfordOX4 4HT
Born November 1954
Director
Appointed 05 Sept 1994
Resigned 01 Nov 2018

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 Aug 1994
Resigned 17 Aug 1994

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
Notified 11 Dec 2017

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 11 Dec 2017

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 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

129

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