UKBizDB.co.uk

ALBANY ROAD VISIONPLUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albany Road Visionplus Limited. The company was founded 20 years ago and was given the registration number 04911951. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ALBANY ROAD VISIONPLUS LIMITED
Company Number:04911951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary25 September 2003Active
59 Albany Road, Cardiff, Wales, CF24 3LL

Director29 December 2023Active
92 Queen Street, Cardiff, Wales, CF10 2GR

Director22 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director22 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 August 2004Active
59 Albany Road, Cardiff, Wales, CF24 3LL

Director31 May 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director25 September 2003Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director25 September 2003Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director14 May 2004Active
10 Park Road, Penarth, CF64 3BD

Director03 August 2004Active
10 Park Road, Penarth, CF64 3BD

Director03 August 2004Active
La Villiaze, St Andrews, Guernsey,

Director31 May 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2022Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Francis William Moloney
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Irish
Country of residence:Wales
Address:10 Park Road, Penarth, Wales, CF64 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.