UKBizDB.co.uk

FROME VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 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 Secretary30 January 1995Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director19 March 2013Active
19 Yonder Close, Wanborough, Swindon, England, SN4 0BX

Director31 January 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director10 January 2002Active
149, High Street, Chapmanslade, Westbury, England, BA13 4AP

Director31 January 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director30 January 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 January 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary30 January 1995Active
60 The Spring, Market Lavington, Devizes, SN10 4EB

Director30 April 1996Active
Audley Cottage, 2 Barrow Lane, Winford, BS40 8AA

Director01 February 1995Active
23 The Garston, Bathford, BA1 7TE

Director01 February 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director30 January 1995Active
31 Balmoral Road, Trowbridge, BA14 0JS

Director10 January 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 January 1995Active

People with Significant Control

Frome Specsavers Limited
Notified on:07 February 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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

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
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-09Accounts

Legacy.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Other

Legacy.

Download
2020-02-26Other

Legacy.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.