UKBizDB.co.uk

BURY VISIONPLUS LIMITED

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

This company is commonly known as Bury Visionplus Limited. The company was founded 32 years ago and was given the registration number 02666150. 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:BURY VISIONPLUS LIMITED
Company Number:02666150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1991
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 Secretary-Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 April 2019Active
3, Worswick Green, Rossendale, England, BB4 7NN

Director30 April 2020Active
La Villiaze, St Andrews, Guernsey,

Director-Active
Unit 39-41, The Haymarket, Millgate Shopping Centre, Bury, England, BL9 0BX

Director30 April 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
6 Booth Close, Tottington, Bury, BL8 3BU

Director-Active
26, Ashfield Road, Kings Heath, Birmingham, United Kingdom, B14 7AS

Director10 February 2011Active
La Villiaze, St Andrews, Guernsey,

Director-Active
Penrose, Crapstone, Yelverton, England, PL20 7PT

Director31 March 2020Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director10 February 2011Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dale Coxon
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6 Booth Close, Tottington, Bury, England, BL8 3BU
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
  • 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 (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
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-10Accounts

Legacy.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.