Background WavePink WaveYellow Wave

WOOLWICH SPECSAVERS LIMITED (02979716)

WOOLWICH SPECSAVERS LIMITED (02979716) is an active UK company. incorporated on 17 October 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). WOOLWICH SPECSAVERS LIMITED has been registered for 31 years. Current directors include BHATT, Tejas, PERKINS, Mary Lesley, WILKHU, Randip Singh and 1 others.

Company Number
02979716
Status
active
Type
ltd
Incorporated
17 October 1994
Age
31 years
Address
43-45 Powis Street, London, SE18 6HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BHATT, Tejas, PERKINS, Mary Lesley, WILKHU, Randip Singh, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOLWICH SPECSAVERS LIMITED

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

Status

active

Active since 31 years ago

Company No

02979716

LTD Company

Age

31 Years

Incorporated 17 October 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 25 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

43-45 Powis Street Woolwich London, SE18 6HZ,

Previous Addresses

66 Powis Street Woolwich London SE18 6LQ
From: 17 October 1994To: 29 March 2016
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jun 12
Director Joined
Jun 12
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

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

BHATT, Tejas

Active
Woolwich, LondonSE18 6HZ
Born August 1989
Director
Appointed 08 Apr 2024

PERKINS, Mary Lesley

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

WILKHU, Randip Singh

Active
Lincoln Road, LondonSE25 4HG
Born September 1973
Director
Appointed 29 Jun 2012

SPECSAVERS OPTICAL GROUP LIMITED

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

THOMAS, Howard

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

JONES-SAYED, Paula Mary

Resigned
18 Niederwald Road, LondonSE26 4AD
Born March 1963
Director
Appointed 24 Oct 1994
Resigned 29 Jun 2012

TESTER, William Andrew Joseph

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

WILLIAMS, David Michael

Resigned
54 Knight Head Point, LondonE14 8SS
Born January 1959
Director
Appointed 24 Oct 1994
Resigned 08 Apr 2024

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 30 Nov 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 30 Nov 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 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Legacy
14 July 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Legacy
4 May 2018
AGREEMENT2AGREEMENT2
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
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Auditors Resignation Company
23 March 2016
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Small
10 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
18 October 2010
AR01AR01
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Small
29 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363aAnnual Return
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
21 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
5 November 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Auditors Resignation Company
24 February 1999
AUDAUD
Legacy
6 November 1998
363aAnnual Return
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363aAnnual Return
Legacy
11 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Legacy
30 October 1996
363aAnnual Return
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
224224
Legacy
23 November 1994
88(2)R88(2)R
Legacy
15 November 1994
287Change of Registered Office
Legacy
15 November 1994
288288
Legacy
15 November 1994
288288
Legacy
15 November 1994
88(2)R88(2)R
Legacy
15 November 1994
88(2)R88(2)R
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
287Change of Registered Office
Legacy
25 October 1994
288288
Incorporation Company
17 October 1994
NEWINCIncorporation