Background WavePink WaveYellow Wave

GOOLE SPECSAVERS LIMITED (04173057)

GOOLE SPECSAVERS LIMITED (04173057) is an active UK company. incorporated on 6 March 2001. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). GOOLE SPECSAVERS LIMITED has been registered for 25 years. Current directors include AYAZ, Bilal, PERKINS, Mary Lesley, RAZA, Kamran and 1 others.

Company Number
04173057
Status
active
Type
ltd
Incorporated
6 March 2001
Age
25 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
AYAZ, Bilal, PERKINS, Mary Lesley, RAZA, Kamran, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOLE SPECSAVERS LIMITED

GOOLE SPECSAVERS LIMITED is an active company incorporated on 6 March 2001 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). GOOLE SPECSAVERS LIMITED was registered 25 years ago.(SIC: 47782)

Status

active

Active since 25 years ago

Company No

04173057

LTD Company

Age

25 Years

Incorporated 6 March 2001

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 16 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 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

HEALTH & FASHION IN EYES LIMITED
From: 15 June 2001To: 2 November 2023
LIMCO SEVENTY NINE LIMITED
From: 6 March 2001To: 15 June 2001
Contact
Address

Forum 6, Parkway Solent Business Park, Whiteley Fareham, PO15 7PA,

Previous Addresses

Forum 6 Parkway Whiteley Fareham PO15 7PA England
From: 7 November 2023To: 7 November 2023
68 Boothferry Road Goole East Yorkshire DN14 5BT
From: 6 March 2001To: 7 November 2023
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 13
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 06 Nov 2023

AYAZ, Bilal

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Born June 1993
Director
Appointed 06 Nov 2023

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 06 Nov 2023

RAZA, Kamran

Active
Solent Business Park, Whiteley, FarehamPO15 7PA
Born June 1982
Director
Appointed 06 Nov 2023

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 06 Nov 2023

COLLIER, Jean

Resigned
26 The Village, YorkYO32 9SL
Secretary
Appointed 06 Mar 2001
Resigned 14 Aug 2001

WINLOW, Stephanie Jane

Resigned
Seaton Old Hall Farm, YorkYO4 4NB
Secretary
Appointed 14 Aug 2001
Resigned 25 May 2017

HENSBY, Frank

Resigned
Cherry Trees, YorkYO42 4LT
Born July 1934
Director
Appointed 14 Aug 2001
Resigned 28 Dec 2002

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 06 Mar 2001
Resigned 14 Aug 2001

WINLOW, Robert William

Resigned
Boothferry Road, GooleDN14 5BT
Born August 1956
Director
Appointed 14 Aug 2001
Resigned 06 Nov 2023

WINLOW, Stephanie Jane

Resigned
Seaton Old Hall Farm, YorkYO4 4NB
Born April 1955
Director
Appointed 14 Aug 2001
Resigned 22 May 2013

Persons with significant control

2

1 Active
1 Ceased
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 Nov 2023

Mr Robert William Winlow

Ceased
Solent Business Park, Whiteley, FarehamPO15 7PA
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 April 2024
GUARANTEE2GUARANTEE2
Legacy
12 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2023
RESOLUTIONSResolutions
Memorandum Articles
14 November 2023
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2023
SH10Notice of Particulars of Variation
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Memorandum Articles
20 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2001
NEWINCIncorporation