UKBizDB.co.uk

DUNFERMLINE VISIONPLUS LIMITED

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

This company is commonly known as Dunfermline Visionplus Limited. The company was founded 30 years ago and was given the registration number 02867396. 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:DUNFERMLINE VISIONPLUS LIMITED
Company Number:02867396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
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 Secretary29 October 1993Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 August 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 1998Active
32 Katrine Drive, Crossford, Scotland, KY12 8XS

Director14 September 2020Active
131 High Street, Dunfermline, Scotland, KY12 7DR

Director14 September 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director29 October 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 October 1993Active
8 Train Terrace, Rosyth, Dunfermline, Scotland, KY11 2UB

Director09 January 2015Active
The Manse, Muckhart, Dollar, Scotland, FK14 7JN

Director01 December 1993Active
The Manse, Muckhart, Dollar, Scotland, FK14 7JN

Director31 May 1998Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 September 2020Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director09 January 2015Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director29 October 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 October 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:13 October 2022
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
Dunfermline Specsavers Limited
Notified on:03 November 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
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
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

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
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-06Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.