This company is commonly known as Cirencester Visionplus Limited. The company was founded 20 years ago and was given the registration number 05051276. 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 | : | CIRENCESTER VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 05051276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
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 | 20 February 2004 | Active |
30 Cricklade Street, Cirencester, England, GL7 1JH | Director | 06 October 2022 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 26 April 2004 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 20 February 2004 | Active |
4, Gleneagles Close, Monkton Park, Chippenham, United Kingdom, SN15 3XL | Director | 28 June 2013 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 29 February 2016 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 20 February 2004 | Active |
7, Long Wood Meadows, Bristol, United Kingdom, BS16 1GP | Director | 15 October 2007 | Active |
30 Cricklade Street, Cirencester, England, GL7 1JH | Director | 29 February 2016 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
Poole Cottage, Waverley Farm, Edgeworth, GL6 7JE | Director | 28 February 2005 | Active |
37 Bramble Chase, Bishop's Cleeve, Cheltenham, GL52 8WN | Director | 26 April 2004 | Active |
30 Cricklade Street, Cirencester, GL7 1JH | Director | 04 June 2019 | Active |
6 Bright Street, Wollason, Stourbridge, DY8 3QZ | Director | 26 April 2004 | Active |
4, Chapel Corner, Watts Lane, Hullavington, Chippenham, United Kingdom, SN14 6RT | Director | 28 June 2013 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Cirencester Specsavers Limited | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Stuart Anthony Anglin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Gleneagles Close, Monkton Park, Chippenham, England, SN15 3XL |
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 | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-06-11 | Other | Legacy. | Download |
2021-06-11 | Other | Legacy. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.