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.
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 | : |
|
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 | 06 October 1994 | Active |
5b & 5c Victoria Plaza, Oxford Street, Bolton, Greater Manchester, England, BL1 1RD | Director | 05 June 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 06 October 1994 | Active |
5b & 5c Victoria Plaza, Oxford Street, Bolton, Greater Manchester, England, BL1 1RD | Director | 06 April 2018 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 27 August 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 October 1994 | Active |
4 Flag Lane, Heath Charnock, Chorley, PR6 9ED | Director | 27 August 1996 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 05 December 2017 | Active |
Les Vallees, Rue De La Gallie, St Peters, Channel Islands, GY7 9ED | Director | 01 December 1994 | Active |
4 Ravenswing Avenue, Blackburn, BB2 6DX | Director | 27 August 1996 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 17 August 2005 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 December 1994 | Active |
11, Belvedere Heights, Markland Hill, Bolton, United Kingdom, BL1 5EP | Director | 31 August 2005 | Active |
601 Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BZ | Director | 27 August 1996 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 October 1994 | Active |
16,, Blackwood Avenue, Liverpool, United Kingdom, L25 4RW | Director | 31 August 2005 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 06 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Other | Legacy. | Download |
2024-03-14 | Other | Legacy. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Accounts | Legacy. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-02-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-21 | Accounts | Legacy. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2020-12-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-02 | Accounts | Legacy. | Download |
2020-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.