UKBizDB.co.uk

EDINBURGH VISIONPLUS LIMITED

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

This company is commonly known as Edinburgh Visionplus Limited. The company was founded 29 years ago and was given the registration number 03000312. 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:EDINBURGH VISIONPLUS LIMITED
Company Number:03000312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1994
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 Secretary01 January 1995Active
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD

Director31 January 2023Active
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD

Director29 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 January 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 April 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 January 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 December 1994Active
7, Merryton Avenue, Giffnolk, Glasgow, United Kingdom, G46 6DU

Director01 January 1996Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
Witches Broom, 54 Manse Road, Bearsden, Scotland, G61 3PN

Director01 February 1995Active
11, Glenalva Court, Kilsyth, United Kingdom, G65 9DN

Director31 May 2012Active
Unit 35c, Fort Kinnaird Retail Park, Newcraighall, Edinburgh, Scotland, EH15 3RD

Director08 July 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director25 August 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director08 July 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 April 2012Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director19 June 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 January 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 December 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:05 July 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
Edinburgh Specsavers Limited
Notified on:14 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 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:
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Accounts

Legacy.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.