UKBizDB.co.uk

ARMADA WAY VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary03 July 1996Active
39 - 41 The Broadway, Plymstock, England, PL9 7AF

Director01 October 2021Active
Villa Pasqua, 40 Braddons Hill Road East, Torquay, United Kingdom, TQ1 1AL

Director05 June 2014Active
152-154 Armada Way, Plymouth, England, PL1 1LB

Director18 May 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 November 1996Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

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

Director03 July 1996Active
152-154 Armada Way, Plymouth, England, PL1 1LB

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

Corporate Director18 May 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 July 1996Active
The Oak Lodge, Dunchideok, Exeter, United Kingdom, EX2 9TY

Director18 May 2009Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director13 November 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 July 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director03 July 1996Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director10 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.