UKBizDB.co.uk

HAMMERSMITH VISIONPLUS LIMITED

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

This company is commonly known as Hammersmith Visionplus Limited. The company was founded 25 years ago and was given the registration number 03651770. 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:HAMMERSMITH VISIONPLUS LIMITED
Company Number:03651770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
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 Secretary19 October 1998Active
19-20, Kings Mall, Kings Street, London, England, W6 0PZ

Director30 September 2020Active
19-20, Kings Mall, Kings Street, London, England, W6 0PZ

Director30 June 2022Active
19-20, Kings Mall, Kings Street, London, England, W6 0PZ

Director30 June 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2022Active
La Villiaze, St Andrews, Guernsey,

Director19 October 1998Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director19 October 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 October 1998Active
42 Endsleigh Road, Ealing, London, England, W13 0RE

Director10 October 2012Active
10 Bowes Road, London, W3 7AA

Director25 January 1999Active
576, Dene Road, Northwood, HA6 2DD

Director06 January 2009Active
43 Salop Road, Walthamstow, England, E17 7HS

Director10 October 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director10 October 2012Active
31 London House, Canons Corner, Stonegrove, Edgware, HA8 8AX

Director30 September 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 October 1998Active
Flat 9, 23 Hamilton Road, London, W5 2EE

Director25 January 1999Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 June 2022
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
Hammersmith Specsavers Limited
Notified on:31 October 2017
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
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
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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-14Accounts

Legacy.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.