UKBizDB.co.uk

BOURNEMOUTH VISIONPLUS LIMITED

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

This company is commonly known as Bournemouth Visionplus Limited. The company was founded 31 years ago and was given the registration number 02804900. 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:BOURNEMOUTH VISIONPLUS LIMITED
Company Number:02804900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1993
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 Secretary07 April 1993Active
Sainsbury's, Castlepoint, Castle Lane, Bournemouth, England, BH8 9UW

Director14 August 2020Active
411,Wimborne Road, Winton, England, BH9 2AJ

Director14 August 2020Active
4 Hartswood, Mercer Way, Romsey, England, SO51 7PH

Director14 August 2020Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director13 July 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director11 October 2001Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director18 March 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 March 1993Active
The Lodge, 4 Havant Road, Emsworth, PO10 7JE

Director01 December 1995Active
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ

Director19 January 2005Active
7 Albert Road North, Reigate, England, RH2 9EG

Director30 November 2015Active
Flat 5, Alumdale Road, Westbourne, England, BH4 8HX

Director18 March 2002Active
Beckington, Doyle Road, St Peter Port, GY1 1RG

Director31 January 2006Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 August 2008Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 October 2001Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director07 April 1993Active
3 Dorchester Road, Weighbridge, England, KT13 8PG

Director07 December 2009Active
North Barn Manor Farm, Bishopstone, Salisbury, SP5 4AS

Director01 December 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 March 1993Active
South Cottage, Spreakley, Frensham, GU10 3EJ

Director02 August 1993Active
High Trees, Five Acres, Funtington, PO18 9LX

Director02 August 1993Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 April 1993Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director11 October 2001Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:20 August 2020
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
Bournemouth Specsavers Limited
Notified on:12 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
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
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

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.