UKBizDB.co.uk

CLYDEBANK VISIONPLUS LIMITED

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

This company is commonly known as Clydebank Visionplus Limited. The company was founded 29 years ago and was given the registration number 02958827. 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:CLYDEBANK VISIONPLUS LIMITED
Company Number:02958827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
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 Secretary15 August 1994Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
4 Virginia Gardens, Fairways, Glasgow, G62 6LG

Director31 October 1994Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director13 August 2015Active
1/3 Britannia Way, Clydebank, Scotland, G81 2RZ

Director13 August 2015Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 August 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 August 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director15 August 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 August 1994Active

People with Significant Control

Clydebank Specsavers Limited
Notified on:05 September 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
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
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Other

Legacy.

Download
2020-02-20Other

Legacy.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.