UKBizDB.co.uk

DERBY VISIONPLUS LIMITED

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

This company is commonly known as Derby Visionplus Limited. The company was founded 21 years ago and was given the registration number 04613236. 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:DERBY VISIONPLUS LIMITED
Company Number:04613236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
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 Secretary14 February 2003Active
45 Phildock Wood Road, Derby, United Kingdom, DE22 4PH

Director20 February 2020Active
22 Crown Walk, The Eagle Centre, Derby, England, DE1 2NP

Director01 February 2003Active
45 Phildock Wood Road, Derby, England, DE22 4PH

Director03 June 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director20 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 February 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 December 2002Active
Forum 6,, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

Director03 June 2015Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director14 February 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 December 2002Active

People with Significant Control

Derby 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
  • 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:
  • 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:
  • Right to appoint and remove directors
Mr Rajendrakumar Gohil
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Argent House, Aqueduct Road, Coleorton, England, LE67 8JA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Other

Legacy.

Download
2023-10-30Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Change person director company with change date.

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
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Other

Legacy.

Download
2020-06-30Other

Legacy.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.