Warning: file_put_contents(c/7ca0f78d0b31d04d7837ad42a40b2937.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hitchin Visionplus Ltd, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HITCHIN VISIONPLUS LTD

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

This company is commonly known as Hitchin Visionplus Ltd. The company was founded 36 years ago and was given the registration number 02198613. 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:HITCHIN VISIONPLUS LTD
Company Number:02198613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
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 Secretary-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
35 Ferndale, Yaxley, England, PE7 3ZQ

Director31 October 2016Active
27 High Street, Hitchin, England, SG5 1AT

Director31 October 2016Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 October 2016Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
Woodcot, Potters Heath Road, Welwyn, AL6 9SU

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 December 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:15 September 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:15 September 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
Mr David Huw Griffiths
Notified on:15 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Woodcot,, Potters Heath Road, Welwyn, England, AL6 9SU
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
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-02-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-24Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Other

Legacy.

Download
2020-03-09Other

Legacy.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.