UKBizDB.co.uk

EXETER VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary23 March 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director26 May 2015Active
The Oak Lodge, Dunchideock, Exeter, England, EX2 9TY

Director06 June 2017Active
31a Gold Street, Tiverton, England, EX16 6QB

Director06 June 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 December 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director23 March 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 March 1993Active
26, Unicorn Street, Kings Heath, United Kingdom, EX2 7RE

Director04 April 2014Active
4, Pippit Place, Manor Park, Melksham, United Kingdom, SN12 7GA

Director26 May 2015Active
The Haven, Higher Marley Road, Exmouth, United Kingdom, EX8 5DT

Director21 December 1999Active
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG

Director28 October 2004Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
Sycamore House, Streatham Rise, Exeter, United Kingdom, EX4 4PE

Director28 October 2004Active
Bennah House, Christow, Exeter, EX6 7NW

Director01 April 1993Active
42, Masterson Street, Wyvern Park, Exeter, EX2 5GR

Director03 July 2008Active
8 Vuefield Hill, St Thomas, Exeter, EX2 9NW

Director10 April 2001Active
La Villiaze, St Andrews, Guernsey,

Director15 September 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director10 April 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 March 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-05-21Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-04Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Other

Legacy.

Download
2020-03-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.