UKBizDB.co.uk

HARROW VISIONPLUS LIMITED

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

This company is commonly known as Harrow Visionplus Limited. The company was founded 30 years ago and was given the registration number 02899458. The firm's registered office is in MIDDLESEX. You can find them at 289 Station Road, Harrow, Middlesex, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HARROW VISIONPLUS LIMITED
Company Number:02899458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:289 Station Road, Harrow, Middlesex, HA1 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary17 February 1994Active
289 Station Road, Harrow, Middlesex, HA1 2TA

Director30 April 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 March 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 February 1994Active
289 Station Road, Harrow, Middlesex, HA1 2TA

Director12 September 2013Active
289 Station Road, Harrow, Middlesex, HA1 2TA

Director02 March 2023Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director17 February 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 February 1994Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director12 September 2013Active
289, Station Road, Harrow, United Kingdom, HA1 2TA

Director16 May 1994Active
19, Sherwoods Road, Watford, United Kingdom, WD19 4AY

Director16 May 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 February 1994Active

People with Significant Control

Harrow Specsavers Limited
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:289 Station Road, Harrow, England, HA1 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Specsavers Uk Holdings Limited
Notified on:08 March 2018
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
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-17Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download

Copyright © 2024. All rights reserved.