UKBizDB.co.uk

BOGNOR REGIS VISIONPLUS LIMITED

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

This company is commonly known as Bognor Regis Visionplus Limited. The company was founded 32 years ago and was given the registration number 02700052. 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:BOGNOR REGIS VISIONPLUS LIMITED
Company Number:02700052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
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 Secretary24 March 1992Active
22 London Road, Bognor Regis, England, PO21 1PY

Director06 October 2021Active
22 London Road, Bognor Regis, England, PO21 1PY

Director31 May 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 May 2003Active
La Villiaze, St Andrews, Guernsey,

Director15 May 2003Active
22, London Road, Bognor Regis, United Kingdom, PO21 1PY

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

Corporate Nominee Director01 August 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 March 1992Active
22, London Road, Bognor Regis, United Kingdom, PO21 1PY

Director31 October 2012Active
26 Ashfield Road, Birmingham, B14 7AS

Director01 January 2009Active
Colts Bay House, Colts Bay Craigwell, Bognor Regis, PO21 4EH

Director29 June 1992Active
Beckington, Doyle Road, St Peter Port, GY1 1RG

Director29 January 2008Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 January 2008Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director24 March 1992Active
10 Parkside, High Street, Worthing, England, BN11 1NB

Director01 August 2005Active
5 Dyke Road, Brighton, England, BN1 6AJ

Director30 November 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 March 1992Active
24 Chesswood Road, Worthing, BN11 2AD

Director01 August 2005Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director24 March 1992Active

People with Significant Control

Bognor Regis Specsavers Limited
Notified on:09 March 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 Uk Holdings Limited
Notified on:09 March 2018
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
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-09Other

Legacy.

Download
2021-09-09Other

Legacy.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.