UKBizDB.co.uk

EARLEY VISIONPLUS LIMITED

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

This company is commonly known as Earley Visionplus Limited. The company was founded 34 years ago and was given the registration number 02487926. 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:EARLEY VISIONPLUS LIMITED
Company Number:02487926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 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
The Range Old Bath Road, Sonning, Reading, RG4 6TQ

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

Director30 September 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director11 June 2002Active
176 Crockhamwell Road, Woodley, England, RG5 3JH

Director30 September 2023Active
1 Tinwell Close, Lower Earley, RG6 3BJ

Director11 June 2002Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
Sevington Farm, East Sevington, Chippenham, SN14 7LD

Director14 June 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
28 Staverton Close, Bracknell, RG42 2HH

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ravi Bhushan Bhardwaj
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:The Range, Old Bath Road, Sonning, England, RG4 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-03-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.