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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 26 May 1999 | Active |
Holly Cottage, 6 Talls Lane, Fenstanton, Huntingdon, PE28 9JJ | Director | 14 February 2000 | Active |
20 Thatchers Wood, Longstanton, England, CB24 3BX | Director | 01 November 2011 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 29 February 2024 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 26 May 1999 | Active |
Unit 6, Viking Way, Bar Hill, Cambridge, England, CB23 8EL | Director | 29 February 2024 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 26 May 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 May 1999 | Active |
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ | Director | 01 December 2004 | Active |
26 Ashfield Road, Birmingham, B14 7AS | Director | 01 January 2009 | Active |
Beckington, Doyle Road, St Peter Port, GY1 1RG | Director | 01 December 2004 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 01 November 2011 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2006 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
61 Bartlow Road, Linton, Cambridge, CB1 6LY | Director | 14 February 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 May 1999 | Active |
51, Broad Street, Great Cambourne, Cambridge, United Kingdom, CB23 6DH | Director | 01 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-10 | Other | Legacy. | Download |
2024-05-10 | Other | Legacy. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-16 | Accounts | Legacy. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-26 | Accounts | Legacy. | Download |
2021-06-15 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-20 | Accounts | Legacy. | Download |
2020-07-07 | Other | Legacy. | Download |
2020-07-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.