UKBizDB.co.uk

DUNSTABLE VISIONPLUS LIMITED

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

This company is commonly known as Dunstable Visionplus Limited. The company was founded 34 years ago and was given the registration number 02463441. 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:DUNSTABLE VISIONPLUS LIMITED
Company Number:02463441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
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 Secretary-Active
39 Oakley Road, Luton, England, LU4 9PT

Director31 July 2017Active
17/19 Broadwalk South,, The Quadrant Shopping Centre,, Dunstable, England, LU5 4RH

Director31 December 2022Active
Unit 1b, 20/21 Market Square, Biggleswade, England, SG18 8AS

Director31 July 2017Active
39 Carnoustie Drive, Biddenham, England, MK40 4FG

Director31 July 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

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

Director31 July 2017Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director04 April 2013Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director04 April 2013Active
The Swallows, 6 Oakway,, Studham, LU6 2PE

Director-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director04 April 2013Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:20 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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:
  • 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
Dr Shabbir Hakimuddin Kaka
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:The Swallows, 6 Oakway,, Studham, England, LU6 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-10Accounts

Legacy.

Download
2020-01-31Other

Legacy.

Download
2020-01-31Other

Legacy.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.