This company is commonly known as Bedminster Visionplus Limited. The company was founded 24 years ago and was given the registration number 03849018. 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 | : | BEDMINSTER VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03849018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
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 | 27 September 1999 | Active |
Unit 9, Imperial Arcade, The Lombard Centre, East Street, Bedminster, England, BS3 4HH | Director | 30 November 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 November 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
Unit 9 Imperial Arcade, The Lombard Centre, East Street, Bedminster, Bristol, England, BS3 4HH | Director | 29 February 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 21 August 2003 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 September 1999 | Active |
18, Ashbed Close, Abbeymead, United Kingdom, GL4 5TT | Director | 31 March 2011 | Active |
Unit 9, Imperial Arcade, The Lombard Centre, East Street, Bedminster, England, BS3 4HH | Director | 31 December 2015 | Active |
Unit 9 Imperial Arcade, The Lombard Centre, East Street, Bedminster, Bristol, England, BS3 4HH | Director | 28 October 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 14 December 2009 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 March 2000 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 27 September 1999 | Active |
14 Lime Road, Southville, Bristol, BS3 1LT | Director | 21 August 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 27 September 1999 | Active |
62, Arrowsmith Drive, Stonehouse, United Kingdom, GL10 2QR | Director | 14 December 2009 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 27 September 1999 | Active |
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE | Corporate Director | 01 March 2000 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Bedminster Specsavers Limited | ||
Notified on | : | 01 October 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 | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Other | Legacy. | Download |
2024-03-14 | Other | Legacy. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-15 | Accounts | Legacy. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-27 | Accounts | Legacy. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-26 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.