This company is commonly known as Dundee Visionplus Limited. The company was founded 29 years ago and was given the registration number 03026821. 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 | : | DUNDEE VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03026821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1995 |
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 | 27 February 1995 | Active |
8 Hunterhall Place, St Madoes, Glencarse, Scotland, PH2 7TZ | Director | 02 August 1996 | Active |
1, Abercromby Street, Broughty Ferry, Dundee, Scotland, DD5 2ST | Director | 07 March 2016 | Active |
53 Murraygate, Dundee, Scotland, DD1 2EA | Director | 14 March 2023 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 June 2012 | Active |
Mirus House, Rue De La Croix Creve Coeur, St Saviours, Guernsey, GY7 9NL | Director | 07 March 2016 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 July 1996 | Active |
3, Rowan Avenue, Northmuir, Kirriemuir, Scotland, DD8 4TB | Director | 29 September 2017 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 27 February 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 February 1995 | Active |
1 Colliston Drive, Broughty Ferry, Dundee, DD5 3TL | Director | 02 August 1996 | Active |
Kirkland House, 16 Ponderlaw Street, Arbroath, United Kingdom, DD11 1ES | Director | 29 June 2012 | Active |
14a Glencairn Crescent, Edinburgh, EH12 5BT | Director | 02 August 1996 | Active |
32, Challum Crescent, Broughty Ferry, Dundee, United Kingdom, DD5 3SY | Director | 29 June 2012 | Active |
Stac Polly 5 Chesters Road, Bearsden, Glasgow, G61 4AQ | Director | 28 February 1995 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 02 August 1996 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 June 2012 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 September 2010 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 27 February 1995 | Active |
19, The Ness, Dollar, United Kingdom, FK14 7EB | Director | 30 September 2010 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 27 February 1995 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 19 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Dundee Specsavers Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Other | Legacy. | Download |
2024-03-21 | Other | Legacy. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2021-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-24 | Accounts | Legacy. | Download |
2021-06-18 | Other | Legacy. | Download |
2021-06-17 | Other | Legacy. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.