This company is commonly known as 20/20 Vision (super Optical) Limited. The company was founded 32 years ago and was given the registration number 02657483. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, . This company's SIC code is 86900 - Other human health activities.
Name | : | 20/20 VISION (SUPER OPTICAL) LIMITED |
---|---|---|
Company Number | : | 02657483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1991 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, PO6 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Acorn Business Centre, Northarbour Road Cosham, Portsmouth, PO6 3TH | Director | 01 December 2003 | Active |
52 Southampton Road, Fareham, PO16 7DY | Secretary | 25 October 1991 | Active |
Station House, North Street, Havant, PO9 1QU | Corporate Secretary | 24 September 2003 | Active |
26 Lowbrook Lane, Tidbury Green, Solihull, B90 1QR | Director | 25 October 1991 | Active |
7 Pembroke Gds, Ashwood Park, Wordsley, DY8 5EZ | Director | 25 October 1991 | Active |
52 Southampton Road, Fareham, PO16 7DY | Director | 15 November 1993 | Active |
38, Montefiore Drive, Admirals Wood, Sarisbury Green, United Kingdom, SO31 7NG | Director | 25 October 1991 | Active |
Thurlestone, Chapel Lane, Osmington, DT3 6ET | Director | 01 February 1995 | Active |
Mr John Wesley Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | 3, Acorn Business Centre, Portsmouth, PO6 3TH |
Nature of control | : |
|
Collins Vision Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Mr John Wesley Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Address | : | 3, Acorn Business Centre, Portsmouth, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.