UKBizDB.co.uk

CIRENCESTER VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary20 February 2004Active
30 Cricklade Street, Cirencester, England, GL7 1JH

Director06 October 2022Active
La Villiaze, St Andrews, Guernsey,

Director26 April 2004Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 February 2004Active
4, Gleneagles Close, Monkton Park, Chippenham, United Kingdom, SN15 3XL

Director28 June 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2016Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director20 February 2004Active
7, Long Wood Meadows, Bristol, United Kingdom, BS16 1GP

Director15 October 2007Active
30 Cricklade Street, Cirencester, England, GL7 1JH

Director29 February 2016Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
Poole Cottage, Waverley Farm, Edgeworth, GL6 7JE

Director28 February 2005Active
37 Bramble Chase, Bishop's Cleeve, Cheltenham, GL52 8WN

Director26 April 2004Active
30 Cricklade Street, Cirencester, GL7 1JH

Director04 June 2019Active
6 Bright Street, Wollason, Stourbridge, DY8 3QZ

Director26 April 2004Active
4, Chapel Corner, Watts Lane, Hullavington, Chippenham, United Kingdom, SN14 6RT

Director28 June 2013Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.