This company is commonly known as Colchester Visionplus Limited. The company was founded 23 years ago and was given the registration number 04035605. 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 | : | COLCHESTER VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 04035605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
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 | 18 July 2000 | Active |
17 - 33 Long Wyre Street, Colchester, England, CO1 1LJ | Director | 31 July 2018 | Active |
17 - 33 Long Wyre Street, Colchester, England, CO1 1LJ | Director | 18 September 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 03 May 2022 | Active |
Apartment 9, Candie Apartments, Candie Road, St Peter Port, Guernsey, GY1 1UP | Director | 18 September 2020 | Active |
17 - 33 Long Wyre Street, Colchester, England, CO1 1LJ | Director | 03 May 2022 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 31 July 2012 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 18 July 2000 | Active |
17, - 33 Long Wyre Street, Colchester, United Kingdom, CO1 1LJ | Director | 31 July 2012 | Active |
17 - 33 Long Wyre Street, Colchester, England, CO1 1LJ | Director | 01 July 2021 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 18 July 2000 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 July 2021 | Active |
2 Parkland Close, Chigwell, IG7 6LL | Director | 01 August 2000 | Active |
17, - 33 Long Wyre Street, Colchester, United Kingdom, CO1 1LJ | Director | 31 January 2008 | Active |
17, - 33 Long Wyre Street, Colchester, United Kingdom, CO1 1LJ | Director | 17 May 2007 | Active |
17, - 33 Long Wyre Street, Colchester, United Kingdom, CO1 1LJ | Director | 01 August 2000 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2008 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Colchester Specsavers Limited | ||
Notified on | : | 22 August 2018 |
---|---|---|
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 | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-12-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-04 | Accounts | Legacy. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-16 | Accounts | Legacy. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-09 | Accounts | Legacy. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.