About

Registered Number: 08178961
Date of Incorporation: 14/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Middlebrook Specsavers Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Ogg, Robert John, Thornton, Matthew Michael, Raines, Mark, Waller, Stephen William James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGG, Robert John 05 June 2018 - 1
THORNTON, Matthew Michael 06 April 2018 - 1
RAINES, Mark 19 November 2012 05 December 2017 1
WALLER, Stephen William James 19 November 2012 02 February 2018 1

Filing History

Document Type Date
CS01 - N/A 08 October 2020
CS01 - N/A 07 October 2020
GUARANTEE2 - N/A 20 February 2020
AGREEMENT2 - N/A 20 February 2020
AA - Annual Accounts 07 November 2019
PARENT_ACC - N/A 07 November 2019
CS01 - N/A 25 October 2019
CH01 - Change of particulars for director 11 September 2019
AGREEMENT2 - N/A 11 April 2019
GUARANTEE2 - N/A 11 April 2019
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 12 October 2018
PARENT_ACC - N/A 12 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
PSC02 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
AA01 - Change of accounting reference date 15 February 2018
TM01 - Termination of appointment of director 07 February 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 26 August 2015
MISC - Miscellaneous document 05 January 2015
MISC - Miscellaneous document 04 December 2014
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 19 August 2014
AA01 - Change of accounting reference date 14 April 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 20 March 2013
SH01 - Return of Allotment of shares 06 December 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
NEWINC - New incorporation documents 14 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.