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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 11 January 1994 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 February 1994 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 11 January 1994 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 11 January 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 January 1994 | Active |
The Old Vicarage, Arthington, LS21 1PL | Director | 01 February 1994 | Active |
2 Holly Bank Court, Lightcliffe, HX3 8PE | Director | 01 February 1994 | Active |
Les Buttes, Rue Des Buttes, St Saviour's, Guernsey, GY7 9YS | Director | 13 October 2003 | Active |
42 The Balk, Walton, Wakefield, WF2 6JU | Director | 01 February 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 January 1994 | Active |
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-03-29 | Resolution | Resolution. | Download |
2024-03-29 | Incorporation | Memorandum articles. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-10 | Accounts | Legacy. | Download |
2024-02-10 | Other | Legacy. | Download |
2024-02-10 | Other | Legacy. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-28 | Accounts | Legacy. | Download |
2023-02-28 | Other | Legacy. | Download |
2023-02-28 | Other | Legacy. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-08 | Accounts | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-08 | Accounts | Legacy. | Download |
2021-04-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.