UKBizDB.co.uk

FALKIRK VISIONPLUS LIMITED

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

This company is commonly known as Falkirk Visionplus Limited. The company was founded 32 years ago and was given the registration number 02622842. 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:FALKIRK VISIONPLUS LIMITED
Company Number:02622842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
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
1 Champfleurie Mews, Linlithgow, EH49 6NJ

Director-Active
32/36 High Street, Falkirk, Scotland, FK1 1EU

Director28 February 2022Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director16 October 2015Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director15 February 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2022Active
La Villiaze, St Andrews, Guernsey,

Director18 November 1991Active
128-130, High Street, Falkirk, Scotland, FK1 1NR

Director15 February 2016Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 June 1991Active
3, Rosebank Gardens, Wallacestone, Falkirk, United Kingdom, FK2 0GB

Director22 March 2007Active
Ochilview, Ercall Road, Brightons, Falkirk, FK2 0RJ

Director18 November 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 June 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:15 January 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.