Background WavePink WaveYellow Wave

HOLLOWAY SPECSAVERS LIMITED (03566728)

HOLLOWAY SPECSAVERS LIMITED (03566728) is an active UK company. incorporated on 19 May 1998. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). HOLLOWAY SPECSAVERS LIMITED has been registered for 27 years. Current directors include KAMALL, Amir Inshan Kishore, PERKINS, Douglas John David, PERKINS, Mary Lesley and 2 others.

Company Number
03566728
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KAMALL, Amir Inshan Kishore, PERKINS, Douglas John David, PERKINS, Mary Lesley, RATHOUR, Natasha, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLOWAY SPECSAVERS LIMITED

HOLLOWAY SPECSAVERS LIMITED is an active company incorporated on 19 May 1998 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). HOLLOWAY SPECSAVERS LIMITED was registered 27 years ago.(SIC: 47782)

Status

active

Active since 27 years ago

Company No

03566728

LTD Company

Age

27 Years

Incorporated 19 May 1998

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 7 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PEPSPONGE LIMITED
From: 19 May 1998To: 3 June 1998
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: 19 May 1998To: 3 November 2009
Timeline

12 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 16
Director Left
Jan 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 03 Jun 1998

KAMALL, Amir Inshan Kishore

Active
Holloway, LondonN7 6AJ
Born May 1992
Director
Appointed 30 Sept 2020

PERKINS, Douglas John David

Active
Fort George, St Peter PortGY1 2SR
Born April 1943
Director
Appointed 22 Oct 2015

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 03 Jun 1998

RATHOUR, Natasha

Active
Holloway, LondonN7 6AJ
Born March 1988
Director
Appointed 07 Aug 2014

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 03 Jun 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 19 May 1998
Resigned 03 Jun 1998

BAUM, Jack Ian

Resigned
44 Wordsworth Avenue, LondonE18 2HE
Born December 1955
Director
Appointed 22 Jun 1998
Resigned 22 Oct 2015

BOWIE, Finlay

Resigned
ColnbrookSL3 0RB
Born July 1963
Director
Appointed 22 Oct 2015
Resigned 23 Nov 2016

PATEL, Daven

Resigned
19 King Edward Road, BarnetEN5 5AW
Born November 1967
Director
Appointed 13 Jul 1998
Resigned 07 Aug 2014

SHAH, Rupesh

Resigned
Palmers Green, LondonN13 5AU
Born April 1983
Director
Appointed 23 Nov 2016
Resigned 30 Sept 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 19 May 1998
Resigned 03 Jun 1998

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 20 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 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
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
4 September 2025
PARENT_ACCPARENT_ACC
Legacy
4 September 2025
GUARANTEE2GUARANTEE2
Legacy
4 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Legacy
21 April 2023
AGREEMENT2AGREEMENT2
Legacy
21 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Legacy
12 April 2022
GUARANTEE2GUARANTEE2
Legacy
12 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Legacy
31 January 2020
AGREEMENT2AGREEMENT2
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2019
AAAnnual Accounts
Legacy
5 July 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2018
AAAnnual Accounts
Legacy
19 October 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Small
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Miscellaneous
13 March 2015
MISCMISC
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
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
25 May 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Auditors Resignation Company
13 June 2005
AUDAUD
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
12 March 2004
353353
Legacy
12 March 2004
190190
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
27 May 2002
363aAnnual Return
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288cChange of Particulars
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
26 May 1999
363aAnnual Return
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Resolution
27 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
287Change of Registered Office
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
287Change of Registered Office
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Memorandum Articles
10 June 1998
MEM/ARTSMEM/ARTS
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1998
NEWINCIncorporation