Background WavePink WaveYellow Wave

OMAGH SPECSAVERS LIMITED (NI061583)

OMAGH SPECSAVERS LIMITED (NI061583) is an active UK company. incorporated on 30 October 2006. with registered office in Omagh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). OMAGH SPECSAVERS LIMITED has been registered for 19 years. Current directors include FINN, Emma Louise, HARBISON, Donna Maria, PERKINS, Mary Lesley and 1 others.

Company Number
NI061583
Status
active
Type
ltd
Incorporated
30 October 2006
Age
19 years
Address
Unit 1a, Omagh, BT79 7AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
FINN, Emma Louise, HARBISON, Donna Maria, 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
O

OMAGH SPECSAVERS LIMITED

OMAGH SPECSAVERS LIMITED is an active company incorporated on 30 October 2006 with the registered office located in Omagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). OMAGH SPECSAVERS LIMITED was registered 19 years ago.(SIC: 47782)

Status

active

Active since 19 years ago

Company No

NI061583

LTD Company

Age

19 Years

Incorporated 30 October 2006

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 14 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Unit 1a Showgrounds Retail Park Omagh, BT79 7AQ,

Previous Addresses

25 Market Street Omagh County Tyrone BT78 1EE
From: 30 October 2006To: 31 January 2022
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Jan 18
Owner Exit
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate secretary
Appointed 30 Oct 2006

FINN, Emma Louise

Active
Showgrounds Retail Park, OmaghBT79 7AQ
Born May 1978
Director
Appointed 29 Jan 2007

HARBISON, Donna Maria

Active
Showgrounds Retail Park, OmaghBT79 7AQ
Born August 1979
Director
Appointed 29 Jan 2007

PERKINS, Mary Lesley

Active
St AndrewsGY6 8YP
Born February 1944
Director
Appointed 30 Oct 2006

SPECSAVERS OPTICAL GROUP LIMITED

Active
La Villiaze, GuernseyGY6 8YP
Corporate director
Appointed 30 Oct 2006

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
Notified 15 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 15 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 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2021
AAAnnual Accounts
Legacy
18 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 July 2018
AGREEMENT2AGREEMENT2
Legacy
20 July 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Miscellaneous
28 January 2015
MISCMISC
Auditors Resignation Company
23 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
26 September 2011
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
1 November 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
10 December 2008
371AR(NI)371AR(NI)
Legacy
26 August 2008
AC(NI)AC(NI)
Legacy
6 February 2008
233(NI)233(NI)
Legacy
26 January 2008
296(NI)296(NI)
Legacy
13 December 2007
371A(NI)371A(NI)
Legacy
21 June 2007
296(NI)296(NI)
Legacy
19 February 2007
98-2(NI)98-2(NI)
Legacy
19 February 2007
98-2(NI)98-2(NI)
Legacy
7 February 2007
296(NI)296(NI)
Legacy
7 February 2007
296(NI)296(NI)
Resolution
26 November 2006
RESOLUTIONSResolutions
Incorporation Company
30 October 2006
NEWINCIncorporation