UKBizDB.co.uk

BASINGSTOKE VISIONPLUS LIMITED

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

This company is commonly known as Basingstoke Visionplus Limited. The company was founded 30 years ago and was given the registration number 02852762. 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:BASINGSTOKE VISIONPLUS LIMITED
Company Number:02852762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 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 Secretary04 October 1993Active
1 Attenborough Close, Fleet, England, GU51 2RP

Director15 January 2016Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
Frenat, Forest Road, Pyrford, Surrey, GU22 8NA

Director21 July 1997Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 March 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director04 October 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 September 1993Active
St Maur Cottage, 1 Seymour Rise, Wincanton, BA9 8DA

Director04 March 1996Active
8 Beddington Court, Lychpit, Basingstoke, England, RG24 8YZ

Director21 July 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director04 October 1993Active
12 Edith Road, Maidenhead, SL6 5DY

Director06 October 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 September 1993Active
128 Saxon Leas, Winterslow, Salisbury, SP5 1RW

Director04 March 1996Active

People with Significant Control

Basingstoke Specsavers Limited
Notified on:04 October 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
  • 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
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
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

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 (6 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
2024-04-25Other

Legacy.

Download
2024-04-25Other

Legacy.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Other

Legacy.

Download
2020-02-07Other

Legacy.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.