UKBizDB.co.uk

CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED

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

This company is commonly known as Cambridge Fitzroy Street Visionplus Limited. The company was founded 25 years ago and was given the registration number 03778255. 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:CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED
Company Number:03778255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1999
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 Secretary26 May 1999Active
Holly Cottage, 6 Talls Lane, Fenstanton, Huntingdon, PE28 9JJ

Director14 February 2000Active
20 Thatchers Wood, Longstanton, England, CB24 3BX

Director01 November 2011Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2024Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 May 1999Active
Unit 6, Viking Way, Bar Hill, Cambridge, England, CB23 8EL

Director29 February 2024Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director26 May 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 May 1999Active
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ

Director01 December 2004Active
26 Ashfield Road, Birmingham, B14 7AS

Director01 January 2009Active
Beckington, Doyle Road, St Peter Port, GY1 1RG

Director01 December 2004Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 November 2011Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

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

Director01 December 2004Active
61 Bartlow Road, Linton, Cambridge, CB1 6LY

Director14 February 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 May 1999Active
51, Broad Street, Great Cambourne, Cambridge, United Kingdom, CB23 6DH

Director01 November 2011Active

People with Significant Control

Cambridge Specsavers Limited
Notified on:16 May 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
  • Right to appoint and remove directors
Specsavers Uk Holdings Limited
Notified on:27 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 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 (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
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-05-10Other

Legacy.

Download
2024-05-10Other

Legacy.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-30Accounts

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-16Accounts

Legacy.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.