This company is commonly known as Armada Way Visionplus Limited. The company was founded 27 years ago and was given the registration number 03219809. 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.
Name | : | ARMADA WAY VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03219809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 03 July 1996 | Active |
39 - 41 The Broadway, Plymstock, England, PL9 7AF | Director | 01 October 2021 | Active |
Villa Pasqua, 40 Braddons Hill Road East, Torquay, United Kingdom, TQ1 1AL | Director | 05 June 2014 | Active |
152-154 Armada Way, Plymouth, England, PL1 1LB | Director | 18 May 2009 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 13 November 1996 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 03 July 1996 | Active |
152-154 Armada Way, Plymouth, England, PL1 1LB | Director | 31 January 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Director | 18 May 2009 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 03 July 1996 | Active |
The Oak Lodge, Dunchideok, Exeter, United Kingdom, EX2 9TY | Director | 18 May 2009 | Active |
1 Rossett Green Lane, Harrogate, HG2 9LL | Director | 13 November 1996 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 03 July 1996 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 03 July 1996 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Corporate Director | 10 August 1998 | Active |
Armada Way Specsavers Limited | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Specsavers Uk Holdings Limited | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-07 | Accounts | Legacy. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.