Background WavePink WaveYellow Wave

BURNHAM ON SEA SPECSAVERS LIMITED (05484990)

BURNHAM ON SEA SPECSAVERS LIMITED (05484990) is an active UK company. incorporated on 20 June 2005. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). BURNHAM ON SEA SPECSAVERS LIMITED has been registered for 20 years. Current directors include PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED.

Company Number
05484990
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
PERKINS, Mary Lesley, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM ON SEA SPECSAVERS LIMITED

BURNHAM ON SEA SPECSAVERS LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). BURNHAM ON SEA SPECSAVERS LIMITED was registered 20 years ago.(SIC: 47782)

Status

active

Active since 20 years ago

Company No

05484990

LTD Company

Age

20 Years

Incorporated 20 June 2005

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 28 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 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: 20 June 2005To: 3 November 2009
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee secretary
Appointed 20 Jun 2005

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 10 Sept 2025

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, Saint AndrewsGY6 8YP
Corporate nominee director
Appointed 20 Jun 2005

PERKINS, Mary Lesley

Resigned
Hautes Falaises, St Peter PortGY1 2SR
Born February 1944
Director
Appointed 20 Jun 2005
Resigned 05 Sept 2005

VENKATASUBRAMANIAN, Ramakrishnan

Resigned
Sellicks Road, TauntonTA2 8XA
Born October 1969
Director
Appointed 05 Sept 2005
Resigned 10 Sept 2025

Persons with significant control

4

2 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 27 Dec 2017

Mr Douglas John David Perkins

Ceased
La Villiaze, 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 27 Dec 2017

Mrs Mary Lesley Perkins

Ceased
La Villiaze, 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 27 Dec 2017

Mr Ramakrishnan Venkatasubramanian

Active
Sellicks Road, TauntonTA2 8XA
Born October 1969

Nature of Control

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

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2023
AAAnnual Accounts
Legacy
13 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2021
AGREEMENT2AGREEMENT2
Legacy
20 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Legacy
26 February 2019
GUARANTEE2GUARANTEE2
Legacy
26 February 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
11 May 2018
RP04PSC01RP04PSC01
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Miscellaneous
15 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Miscellaneous
2 June 2015
MISCMISC
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
11 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
88(2)R88(2)R
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Incorporation Company
20 June 2005
NEWINCIncorporation