Background WavePink WaveYellow Wave

CHESHIRE OAKS SPECSAVERS LIMITED (12062670)

CHESHIRE OAKS SPECSAVERS LIMITED (12062670) is an active UK company. incorporated on 21 June 2019. with registered office in Fareham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). CHESHIRE OAKS SPECSAVERS LIMITED has been registered for 6 years. Current directors include BRIGGS, Eleanor, BYRNE, Robert David Francis, CARROLL, Paul Francis and 5 others.

Company Number
12062670
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Forum 6, Parkway, Fareham, PO15 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
BRIGGS, Eleanor, BYRNE, Robert David Francis, CARROLL, Paul Francis, GRAHAM, Christopher John, PARKER, Nigel David, PERKINS, Mary Lesley, QUINTON, Paul Andrew, SPECSAVERS OPTICAL GROUP LIMITED
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE OAKS SPECSAVERS LIMITED

CHESHIRE OAKS SPECSAVERS LIMITED is an active company incorporated on 21 June 2019 with the registered office located in Fareham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). CHESHIRE OAKS SPECSAVERS LIMITED was registered 6 years ago.(SIC: 47782)

Status

active

Active since 6 years ago

Company No

12062670

LTD Company

Age

6 Years

Incorporated 21 June 2019

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 15 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 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 23
Director Joined
Jan 23
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate secretary
Appointed 21 Jun 2019

BRIGGS, Eleanor

Active
Ellesmere PortCH65 0BH
Born August 1993
Director
Appointed 05 Nov 2019

BYRNE, Robert David Francis

Active
Kinsey Road, Ellesmere PortCH65 9HN
Born March 1971
Director
Appointed 05 Nov 2019

CARROLL, Paul Francis

Active
St AndrewsGY6 8YP
Born February 1964
Director
Appointed 21 Jun 2019

GRAHAM, Christopher John

Active
Runcorn Shopping Centre, RuncornWA7 2BY
Born May 1983
Director
Appointed 05 Nov 2019

PARKER, Nigel David

Active
St Andrews
Born April 1967
Director
Appointed 31 Dec 2022

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 21 Jun 2019

QUINTON, Paul Andrew

Active
HeswallCH60 7SE
Born February 1980
Director
Appointed 31 Dec 2022

SPECSAVERS OPTICAL GROUP LIMITED

Active
St AndrewsGY6 8YP
Corporate director
Appointed 21 Jun 2019

Persons with significant control

1

Solent Business Park, Whiteley, FarehamPO15 7PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 April 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2020
AAAnnual Accounts
Legacy
4 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 July 2020
GUARANTEE2GUARANTEE2
Legacy
23 July 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Legacy
11 February 2020
GUARANTEE2GUARANTEE2
Legacy
11 February 2020
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
7 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Incorporation Company
21 June 2019
NEWINCIncorporation