UKBizDB.co.uk

BOLTON VISIONPLUS LIMITED

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

This company is commonly known as Bolton Visionplus Limited. The company was founded 29 years ago and was given the registration number 02975163. 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:BOLTON VISIONPLUS LIMITED
Company Number:02975163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
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 Secretary06 October 1994Active
5b & 5c Victoria Plaza, Oxford Street, Bolton, Greater Manchester, England, BL1 1RD

Director05 June 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 October 1994Active
5b & 5c Victoria Plaza, Oxford Street, Bolton, Greater Manchester, England, BL1 1RD

Director06 April 2018Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director27 August 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 October 1994Active
4 Flag Lane, Heath Charnock, Chorley, PR6 9ED

Director27 August 1996Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 December 2017Active
Les Vallees, Rue De La Gallie, St Peters, Channel Islands, GY7 9ED

Director01 December 1994Active
4 Ravenswing Avenue, Blackburn, BB2 6DX

Director27 August 1996Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 August 2005Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 December 1994Active
11, Belvedere Heights, Markland Hill, Bolton, United Kingdom, BL1 5EP

Director31 August 2005Active
601 Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BZ

Director27 August 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 October 1994Active
16,, Blackwood Avenue, Liverpool, United Kingdom, L25 4RW

Director31 August 2005Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director06 October 1994Active

People with Significant Control

Bolton Specsavers Limited
Notified on:11 November 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:11 November 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
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

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
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Accounts

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2020-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-02Accounts

Legacy.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.