UKBizDB.co.uk

AYR VISIONPLUS LIMITED

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

This company is commonly known as Ayr Visionplus Limited. The company was founded 30 years ago and was given the registration number 02866237. 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:AYR VISIONPLUS LIMITED
Company Number:02866237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1993
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 Secretary26 October 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
12, Victoria Park, Ayr, KA7 2TR

Director11 May 2001Active
38, Kersepark, Alloway, United Kingdom, KA7 4UD

Director26 October 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director11 May 2001Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director26 October 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 October 1993Active
Aldersyde Main Road, Gatehead, Kilmarnock, KA2 0AP

Director13 December 1993Active
Flat 12 Whitegables, 116 St Andrews Drive, Glasgow, G41 4RB

Director13 December 1993Active
50 Churchhill Tower, South Harbour Street, Ayr, KA7 1JT

Director11 May 2001Active
59 Rowan Crescent, Ayr, KA7 3NA

Director01 February 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director13 December 1993Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director26 October 1993Active
47 Wilson Streeteet, Girvan, Ayrshire, Scotland, KA26 9AT

Director13 December 1993Active
1c Beresford Mews, Ayr, KA7 2DW

Director07 July 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 October 1993Active

People with Significant Control

Ayr Specsavers Limited
Notified on:31 October 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 75 to 100 percent
  • Voting rights 75 to 100 percent
Specsavers Uk Holdings Limited
Notified on:31 October 2017
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
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:
  • Right to appoint and remove directors
Mr Peter David Robert Carson
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:12, Victoria Park, Ayr, KA7 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Other

Legacy.

Download
2020-02-07Other

Legacy.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.