OBAN SPECSAVERS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Paul Francis Carroll as a director on 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

14/10/2414 October 2024

View Document

30/09/2430 September 2024 Appointment of Mr Ryan Macleod Alexander Turner as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mrs Mary Lesley Perkins as a director on 2024-09-30

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Director's details changed for Fiona Anne Cannon on 2023-10-15

View Document

14/09/2314 September 2023 Director's details changed for Fiona Anne Cannon on 2023-09-04

View Document

05/09/235 September 2023 Notification of Fiona Anne Cannon as a person with significant control on 2023-08-25

View Document

05/09/235 September 2023 Cessation of Kenneth James Macdonald as a person with significant control on 2023-08-25

View Document

01/08/231 August 2023 Appointment of Fiona Anne Cannon as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Kenneth James Macdonald as a director on 2023-07-31

View Document

20/04/2320 April 2023

View Document

20/04/2320 April 2023

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

14/12/2214 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

14/12/2214 December 2022

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

18/06/2118 June 2021

View Document

17/06/2117 June 2021

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/08/1913 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

13/08/1913 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

15/03/1915 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/10/1830 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

23/08/1823 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF DOUGLAS JOHN DAVID PERKINS AS A PSC

View Document

30/01/1830 January 2018 CURRSHO FROM 30/06/2018 TO 28/02/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECSAVERS UK HOLDINGS LIMITED

View Document

30/01/1830 January 2018 CESSATION OF MARY LESLEY PERKINS AS A PSC

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS CARROLL / 17/07/2017

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECTION 519

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MACDONALD / 12/05/2014

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

07/02/137 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR PAUL FRANCIS CARROLL

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

07/02/117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2ND FLOOR MITCHELL HOUSE SOUTHAMPTON ROAD EASTLEIGH HAMPSHIRE SO50 9FJ

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 394 AUDITORS RESIGNATION

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 02/02/04

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company