UKBizDB.co.uk

HALIFAX VISIONPLUS LIMITED

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

This company is commonly known as Halifax Visionplus Limited. The company was founded 30 years ago and was given the registration number 02886191. The firm's registered office is in HALIFAX. You can find them at 3-5 Square , Woolshop Shopping Centre, 29 Gaol Lane, Halifax, West Yorkshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HALIFAX VISIONPLUS LIMITED
Company Number:02886191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:3-5 Square , Woolshop Shopping Centre, 29 Gaol Lane, Halifax, West Yorkshire, HX1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary11 January 1994Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 February 1994Active
La Villiaze, St Andrews, Guernsey,

Director11 January 1994Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director11 January 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 January 1994Active
The Old Vicarage, Arthington, LS21 1PL

Director01 February 1994Active
2 Holly Bank Court, Lightcliffe, HX3 8PE

Director01 February 1994Active
Les Buttes, Rue Des Buttes, St Saviour's, Guernsey, GY7 9YS

Director13 October 2003Active
42 The Balk, Walton, Wakefield, WF2 6JU

Director01 February 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 January 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:22 February 2024
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
Halifax Specsavers Limited
Notified on:18 October 2017
Status:Active
Country of residence:England
Address:3-5 Square, Woolshop Shopping Centre, 29 Gaol Lane, Halifax, England, HX1 1RJ
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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Resolution

Resolution.

Download
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-10Accounts

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-02-10Other

Legacy.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-28Accounts

Legacy.

Download
2023-02-28Other

Legacy.

Download
2023-02-28Other

Legacy.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-08Accounts

Legacy.

Download
2022-03-08Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-08Accounts

Legacy.

Download
2021-04-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.