Background WavePink WaveYellow Wave

OLD SWAN SPECSAVERS LIMITED (06048521)

OLD SWAN SPECSAVERS LIMITED (06048521) is an active UK company. incorporated on 11 January 2007. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). OLD SWAN SPECSAVERS LIMITED has been registered for 19 years. Current directors include CAMPBELL, Samantha Amelia, FLYNN, Adam James, PERKINS, Douglas John David and 3 others.

Company Number
06048521
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CAMPBELL, Samantha Amelia, FLYNN, Adam James, PERKINS, Douglas John David, PERKINS, Mary Lesley, STANWAY, Paul Jonathan, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SWAN SPECSAVERS LIMITED

OLD SWAN SPECSAVERS LIMITED is an active company incorporated on 11 January 2007 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). OLD SWAN SPECSAVERS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

06048521

LTD Company

Age

19 Years

Incorporated 11 January 2007

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 5 November 2025 (4 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 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: 11 January 2007To: 3 November 2009
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate secretary
Appointed 11 Jan 2007

CAMPBELL, Samantha Amelia

Active
Old Swan, LiverpoolL13 5XE
Born April 1981
Director
Appointed 30 Apr 2025

FLYNN, Adam James

Active
Old Swan, LiverpoolL13 5XE
Born May 1986
Director
Appointed 31 Dec 2021

PERKINS, Douglas John David

Active
St AndrewsGY6 8YP
Born April 1943
Director
Appointed 30 Apr 2025

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 11 Jan 2007

STANWAY, Paul Jonathan

Active
Rice Lane, LiverpoolL9 1NL
Born November 1965
Director
Appointed 31 Mar 2016

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, St AndrewsGY6 8YP
Corporate director
Appointed 11 Jan 2007

BRYAN, Stephen John

Resigned
Manor House, BirkenheadCH42 8NQ
Born December 1962
Director
Appointed 19 Nov 2007
Resigned 31 Mar 2016

KNOWLES, Laura Justine

Resigned
Eaves Brow Road, CroftWA3 7JN
Born September 1977
Director
Appointed 19 Nov 2007
Resigned 31 Mar 2016

MCLOUGHLIN, Lyndsey Clare

Resigned
Eccleston Park, PrescotL34 2RF
Born September 1986
Director
Appointed 31 Oct 2016
Resigned 31 Dec 2021

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 28 Sept 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 28 Sept 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 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2018
AAAnnual Accounts
Legacy
11 October 2018
PARENT_ACCPARENT_ACC
Legacy
9 August 2018
AGREEMENT2AGREEMENT2
Legacy
9 August 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Auditors Resignation Company
9 July 2015
AUDAUD
Miscellaneous
18 March 2015
MISCMISC
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
28 November 2007
88(2)R88(2)R
Legacy
28 November 2007
88(2)R88(2)R
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Incorporation Company
11 January 2007
NEWINCIncorporation