Warning: file_put_contents(c/cced0729da6c5e9ed831eaf09a90d79c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bedford Visionplus Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEDFORD VISIONPLUS LIMITED

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

This company is commonly known as Bedford Visionplus Limited. The company was founded 30 years ago and was given the registration number 02858454. 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:BEDFORD VISIONPLUS LIMITED
Company Number:02858454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 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 Secretary20 October 1993Active
39 Oakley Road, Luton, England, LU4 9PT

Director31 July 2017Active
39 Carnoustie Drive, Biddenham, MK40 4FG

Director31 August 2006Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 July 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director20 October 1993Active
247 Luton Road, Harpenden, England, AL5 3DE

Director17 January 2019Active
33, The Cedars, Milton Road, Harpenden, United Kingdom, AL5 5LQ

Director31 July 2007Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 December 1995Active
4 Wymington Park, Rushden, NN10 9JP

Director01 December 1995Active
Highcroft, Church Lane, Yielden, MK44 1AU

Director01 October 1998Active
Les Vallees, Rue De La Gallie, St Peters, Channel Islands, GY7 9ED

Director31 March 1995Active
33 Riverview Road, Bedford, MK42 7BB

Director01 October 1998Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director31 March 1995Active
16 Rackstraw Grove, Old Farm Park, Milton Keynes, MK7 8PZ

Director01 December 1995Active
16 Rackstraw Grove, Old Farm Park, Milton Keynes, MK7 8PZ

Director11 February 1994Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 October 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 August 2022
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
Bedford Specsavers Limited
Notified on:11 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
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
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
Mr Rakesh Nanda
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:39 Carnoustie Drive, Biddenham, England, MK40 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-10Other

Legacy.

Download
2024-04-10Other

Legacy.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

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
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Other

Legacy.

Download
2020-03-17Other

Legacy.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.