Advanced company searchLink opens in new window

GOOLE SPECSAVERS LIMITED

Company number 04173057

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
12 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
25 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
21 Nov 2023 SH08 Change of share class name or designation
14 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to variation of class rights 06/11/2023
14 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 SH10 Particulars of variation of rights attached to shares
14 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 241
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 231
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 221
07 Nov 2023 PSC02 Notification of Specsavers Uk Holdings Limited as a person with significant control on 6 November 2023
07 Nov 2023 PSC07 Cessation of Robert William Winlow as a person with significant control on 6 November 2023
07 Nov 2023 AD01 Registered office address changed from Forum 6 Parkway Whiteley Fareham PO15 7PA England to Forum 6, Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7PA on 7 November 2023
07 Nov 2023 AP04 Appointment of Specsavers Optical Group Limited as a secretary on 6 November 2023
07 Nov 2023 AP01 Appointment of Mrs Mary Lesley Perkins as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Mr Kamran Raza as a director on 6 November 2023
07 Nov 2023 AP02 Appointment of Specsavers Optical Group Limited as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Mr Bilal Ayaz as a director on 6 November 2023
07 Nov 2023 TM01 Termination of appointment of Robert William Winlow as a director on 6 November 2023
07 Nov 2023 AD01 Registered office address changed from 68 Boothferry Road Goole East Yorkshire DN14 5BT to Forum 6 Parkway Whiteley Fareham PO15 7PA on 7 November 2023
02 Nov 2023 CERTNM Company name changed health & fashion in eyes LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022