About

Registered Number: 03173129
Date of Incorporation: 14/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Having been setup in 1996, Bicester Specsavers Ltd are based in Fareham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mahin Murtuza 08 November 2019 - 1
JOHAL, Satnam Singh 05 October 2016 - 1
MAHANDRU, Suresh Kumar 22 May 2018 - 1
MARSHALL, Sarah Jane 30 October 1996 - 1

Filing History

Document Type Date
GUARANTEE2 - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
CS01 - N/A 16 March 2020
CH01 - Change of particulars for director 04 February 2020
CH01 - Change of particulars for director 25 November 2019
AP01 - Appointment of director 25 November 2019
CH01 - Change of particulars for director 21 November 2019
AP01 - Appointment of director 19 November 2019
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 22 March 2019
GUARANTEE2 - N/A 04 March 2019
AGREEMENT2 - N/A 04 March 2019
CH01 - Change of particulars for director 05 November 2018
SH01 - Return of Allotment of shares 09 October 2018
SH01 - Return of Allotment of shares 08 October 2018
SH01 - Return of Allotment of shares 08 October 2018
RESOLUTIONS - N/A 05 October 2018
AA - Annual Accounts 10 August 2018
PARENT_ACC - N/A 10 August 2018
AGREEMENT2 - N/A 12 July 2018
GUARANTEE2 - N/A 12 July 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 02 March 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
AA01 - Change of accounting reference date 29 November 2017
AA - Annual Accounts 09 August 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 15 March 2017
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 March 2015
AUD - Auditor's letter of resignation 05 January 2015
MISC - Miscellaneous document 04 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 March 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 18 March 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 05 October 2005
353 - Register of members 07 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
MISC - Miscellaneous document 13 June 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 22 September 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 30 September 2003
363a - Annual Return 20 March 2003
AA - Annual Accounts 27 September 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 19 September 2001
363a - Annual Return 21 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 02 October 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 April 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
287 - Change in situation or address of Registered Office 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
288c - Notice of change of directors or secretaries or in their particulars 28 November 1996
CERTNM - Change of name certificate 27 August 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
NEWINC - New incorporation documents 14 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.