Warning: file_put_contents(c/cd243b3c3be85575e9ff106a52bd02f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Farnborough Visionplus Limited, GU14 6YA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARNBOROUGH VISIONPLUS LIMITED

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

This company is commonly known as Farnborough Visionplus Limited. The company was founded 29 years ago and was given the registration number 03021381. The firm's registered office is in HAMPSHIRE. You can find them at Unit 11a Princes Mead Centre, Farnborugh, Hampshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:FARNBOROUGH VISIONPLUS LIMITED
Company Number:03021381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 11a Princes Mead Centre, Farnborugh, Hampshire, GU14 6YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary14 February 1995Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
Unit 11a Princes Mead Centre, Farnborugh, Hampshire, GU14 6YA

Director01 May 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 February 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 February 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director14 February 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 February 1995Active

People with Significant Control

Farnborough Specsavers Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Unit 11a, Princes Mead Centre, Farnborough, England, GU14 6YA
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Danny Solel
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:Australian
Country of residence:England
Address:The Paddock, Pinkneys Drive, Pinkneys Green, Maidenhead, England, SL6 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-04Accounts

Legacy.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Other

Legacy.

Download
2020-02-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.