UKBizDB.co.uk

DEAL VISIONPLUS LIMITED

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

This company is commonly known as Deal Visionplus Limited. The company was founded 18 years ago and was given the registration number 05646650. 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:DEAL VISIONPLUS LIMITED
Company Number:05646650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary06 December 2005Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 February 2019Active
34, Pennine Way, Downswood, Maidstone, United Kingdom, ME15 8UG

Director30 November 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 December 2005Active
Unit 2, 11-16 Biggin Street, Dover, England, CT16 1BD

Director31 March 2008Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director06 December 2005Active
9, Beckett Avenue, Kenley, United Kingdom, CR8 5LT

Director31 March 2010Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director06 December 2005Active
2 Siskin Gardens, Paddock Wood, TN12 6XP

Director10 April 2006Active
Cartref, Cannongate Road, Hythe, CT21 5PT

Director10 April 2006Active

People with Significant Control

Deal Specsavers Limited
Notified on:14 December 2017
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
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
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

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
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-04Accounts

Legacy.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-03-06Other

Legacy.

Download
2020-03-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.