UKBizDB.co.uk

BRISTOL VISIONPLUS LIMITED

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

This company is commonly known as Bristol Visionplus Limited. The company was founded 31 years ago and was given the registration number 02794540. 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:BRISTOL VISIONPLUS LIMITED
Company Number:02794540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 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 Secretary23 March 1993Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director28 February 2023Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director04 March 2016Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 February 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
55 Kings Croft, Long Ashton, Bristol, England, BS41 9ED

Director30 September 2010Active
30-32 Merchant Street, Bristol, England, BS1 3EP

Director30 September 2023Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 November 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 March 1993Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director23 March 1993Active
30 Ballingdon Road, London, SW11 6AJ

Director19 February 1993Active
7, Locksbrook Road, Worle, Weston-Super-Mare, United Kingdom, BS22 7FH

Director15 November 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

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

Director23 March 1993Active
Hautes Falaises, Fort George, St Peter Port, United Kingdom, GY1 2SR

Director30 September 2010Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director23 March 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 March 1993Active
62, Arrowsmith Drive, Stonehouse, United Kingdom, GL10 2QR

Director29 February 2012Active
La Gibauderie, St Peter Port, CHANNEL

Director23 March 1993Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director10 August 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 February 2023
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
Bristol Specsavers Limited
Notified on:28 February 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
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
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

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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Accounts

Legacy.

Download
2020-03-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.