UKBizDB.co.uk

BEDMINSTER VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary27 September 1999Active
Unit 9, Imperial Arcade, The Lombard Centre, East Street, Bedminster, England, BS3 4HH

Director30 November 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
Unit 9 Imperial Arcade, The Lombard Centre, East Street, Bedminster, Bristol, England, BS3 4HH

Director29 February 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director21 August 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 September 1999Active
18, Ashbed Close, Abbeymead, United Kingdom, GL4 5TT

Director31 March 2011Active
Unit 9, Imperial Arcade, The Lombard Centre, East Street, Bedminster, England, BS3 4HH

Director31 December 2015Active
Unit 9 Imperial Arcade, The Lombard Centre, East Street, Bedminster, Bristol, England, BS3 4HH

Director28 October 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 December 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 March 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director27 September 1999Active
14 Lime Road, Southville, Bristol, BS3 1LT

Director21 August 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 September 1999Active
62, Arrowsmith Drive, Stonehouse, United Kingdom, GL10 2QR

Director14 December 2009Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director27 September 1999Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director01 March 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-27Accounts

Legacy.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.