UKBizDB.co.uk

GREAT YARMOUTH VISIONPLUS LIMITED

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

This company is commonly known as Great Yarmouth Visionplus Limited. The company was founded 30 years ago and was given the registration number 02829021. 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:GREAT YARMOUTH VISIONPLUS LIMITED
Company Number:02829021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
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 Secretary21 June 1993Active
18 Market Place, Great Yarmouth, England, NR30 1LY

Director30 September 2023Active
18 Market Place, Great Yarmouth, England, NR30 1LY

Director29 September 2017Active
1, School Avenue, Norwich, England, NR7 0QU

Director17 November 2009Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 November 2006Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director21 June 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 June 1993Active
7 Clarke Close, Palgrave, Diss, IP22 1BE

Director01 November 2006Active
87 Burnt Lane, Gorleston, NR31 0PF

Director10 August 1994Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 November 2009Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director10 August 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director10 August 1993Active
Milton Villa, 5, Stradbroke Road, Gorleston, England, NR31 7AQ

Director13 August 1993Active
11 Talland Avenue, Stoke Heath, England, CV6 7NX

Director31 March 2016Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 June 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 September 2023
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Great Yarmouth Specsavers Limited
Notified on:24 June 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 75 to 100 percent
  • Voting rights 75 to 100 percent
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
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

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
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-10Accounts

Legacy.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2020-09-30Other

Legacy.

Download
2020-08-19Other

Legacy.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.