This company is commonly known as Frome Visionplus Limited. The company was founded 29 years ago and was given the registration number 03015795. 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 | : | FROME VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03015795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1995 |
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 | 30 January 1995 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 19 March 2013 | Active |
19 Yonder Close, Wanborough, Swindon, England, SN4 0BX | Director | 31 January 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 10 January 2002 | Active |
149, High Street, Chapmanslade, Westbury, England, BA13 4AP | Director | 31 January 2017 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 30 January 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 January 1995 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 30 January 1995 | Active |
60 The Spring, Market Lavington, Devizes, SN10 4EB | Director | 30 April 1996 | Active |
Audley Cottage, 2 Barrow Lane, Winford, BS40 8AA | Director | 01 February 1995 | Active |
23 The Garston, Bathford, BA1 7TE | Director | 01 February 1995 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 30 January 1995 | Active |
31 Balmoral Road, Trowbridge, BA14 0JS | Director | 10 January 2002 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 30 January 1995 | Active |
Frome Specsavers Limited | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA |
Nature of control | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2022-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-30 | Accounts | Legacy. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-02-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-09 | Accounts | Legacy. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-05-21 | Other | Legacy. | Download |
2021-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-02 | Accounts | Legacy. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Other | Legacy. | Download |
2020-02-26 | Other | Legacy. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.