UKBizDB.co.uk

BRIXTON VISIONPLUS LIMITED

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

This company is commonly known as Brixton Visionplus Limited. The company was founded 29 years ago and was given the registration number 03042277. 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:BRIXTON VISIONPLUS LIMITED
Company Number:03042277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1995
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 Secretary05 April 1995Active
21 Linkway, Raynes Park, London, England, SW20 9AT

Director22 June 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2018Active
226 Kings Road, Rayners Lane, Harrow, United Kingdom, HA2 9JR

Director19 July 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 April 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 April 1995Active
21, Brunel Court, 201 Green Lane, Barnet, England, HA8 8YT

Director20 June 2018Active
22 Broomhouse Road, Fulham, SW6 3QX

Director25 August 1995Active
6 The Studios, Priory Grove, Stockwell, London, SW8 2PH

Director25 August 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 April 1995Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:04 April 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
Brixton Specsavers Limited
Notified on:03 April 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
Mr Brian Gavin Simpson
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:6 The Studios, Priory Grove, Stockwell, London, England, SW8 2PH
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 (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
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-01Accounts

Legacy.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Other

Legacy.

Download
2020-02-26Other

Legacy.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.