This company is commonly known as Exeter Visionplus Limited. The company was founded 31 years ago and was given the registration number 02794685. 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.
Name | : | EXETER VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 02794685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 23 March 1993 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 26 May 2015 | Active |
The Oak Lodge, Dunchideock, Exeter, England, EX2 9TY | Director | 06 June 2017 | Active |
31a Gold Street, Tiverton, England, EX16 6QB | Director | 06 June 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 21 December 1999 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 23 March 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 01 March 1993 | Active |
26, Unicorn Street, Kings Heath, United Kingdom, EX2 7RE | Director | 04 April 2014 | Active |
4, Pippit Place, Manor Park, Melksham, United Kingdom, SN12 7GA | Director | 26 May 2015 | Active |
The Haven, Higher Marley Road, Exmouth, United Kingdom, EX8 5DT | Director | 21 December 1999 | Active |
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG | Director | 28 October 2004 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 15 February 2013 | Active |
Sycamore House, Streatham Rise, Exeter, United Kingdom, EX4 4PE | Director | 28 October 2004 | Active |
Bennah House, Christow, Exeter, EX6 7NW | Director | 01 April 1993 | Active |
42, Masterson Street, Wyvern Park, Exeter, EX2 5GR | Director | 03 July 2008 | Active |
8 Vuefield Hill, St Thomas, Exeter, EX2 9NW | Director | 10 April 2001 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 15 September 2006 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 10 April 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 01 March 1993 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Other | Legacy. | Download |
2024-03-19 | Other | Legacy. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-04 | Accounts | Legacy. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-05-20 | Other | Legacy. | Download |
2021-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-04 | Accounts | Legacy. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Other | Legacy. | Download |
2020-03-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.