This company is commonly known as Fareham Visionplus Limited. The company was founded 30 years ago and was given the registration number 02839223. The firm's registered office is in FAREHAM. You can find them at 37 West Street, , Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | FAREHAM VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 02839223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 West Street, Fareham, Hampshire, PO16 0BA |
---|---|---|
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 | 26 July 1993 | Active |
26 St Mary's Road, Bournemouth, England, BH1 4QP | Director | 28 November 2018 | Active |
13 Hillmead Gardens, Bedhampton, Havant, England, PO9 3NL | Director | 30 November 2020 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 14 August 2008 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
37, West Street, Fareham, PO16 0BA | Director | 02 August 1993 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 26 July 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 July 1993 | Active |
Sunray Cottage, Les Croutes, St Peter Port, Guernsey, GY1 1QJ | Director | 01 December 2004 | Active |
Beckington, Doyle Road, St Peter Port, GY1 1RG | Director | 31 January 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 July 1993 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Fareham Specsavers Limited | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37 West Street, Fareham, England, PO16 0BA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Mr Simon Richard John Wain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Farm Park, Minstead, England, SO43 7FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Other | Legacy. | Download |
2024-03-27 | Other | Legacy. | Download |
2023-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-21 | Accounts | Legacy. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-02-20 | Other | Legacy. | Download |
2020-02-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.