UKBizDB.co.uk

DUNDEE VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary27 February 1995Active
8 Hunterhall Place, St Madoes, Glencarse, Scotland, PH2 7TZ

Director02 August 1996Active
1, Abercromby Street, Broughty Ferry, Dundee, Scotland, DD5 2ST

Director07 March 2016Active
53 Murraygate, Dundee, Scotland, DD1 2EA

Director14 March 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 June 2012Active
Mirus House, Rue De La Croix Creve Coeur, St Saviours, Guernsey, GY7 9NL

Director07 March 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 July 1996Active
3, Rowan Avenue, Northmuir, Kirriemuir, Scotland, DD8 4TB

Director29 September 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director27 February 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 February 1995Active
1 Colliston Drive, Broughty Ferry, Dundee, DD5 3TL

Director02 August 1996Active
Kirkland House, 16 Ponderlaw Street, Arbroath, United Kingdom, DD11 1ES

Director29 June 2012Active
14a Glencairn Crescent, Edinburgh, EH12 5BT

Director02 August 1996Active
32, Challum Crescent, Broughty Ferry, Dundee, United Kingdom, DD5 3SY

Director29 June 2012Active
Stac Polly 5 Chesters Road, Bearsden, Glasgow, G61 4AQ

Director28 February 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director02 August 1996Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 June 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 2010Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director27 February 1995Active
19, The Ness, Dollar, United Kingdom, FK14 7EB

Director30 September 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 February 1995Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.