This company is commonly known as Horsham Visionplus Limited. The company was founded 31 years ago and was given the registration number 02823894. 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.
Name | : | HORSHAM VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 02823894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
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 | 03 June 1993 | Active |
57 West Street, Horsham, England, RH12 1PL | Director | 31 December 2022 | Active |
Highdown, Muntham Drive, Horsham, RH13 0PT | Director | 17 September 2002 | Active |
Pitswood, Byfleets Lane, Warnham, RH12 3RB | Director | 12 August 2002 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 December 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 17 September 2002 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 03 June 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 03 June 1993 | Active |
The Hollies 8 Whyting, Mannings Heath, Horsham, RH13 6JZ | Director | 23 July 1993 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 08 June 2001 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 08 June 2001 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 03 June 1993 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Horsham Specsavers Limited | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Alan Norman Mclean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pitswood, Byfleets Lane, Warnham, England, RH12 3PD |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Change person director company with change date. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-23 | Accounts | Legacy. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Accounts | Legacy. | Download |
2021-06-16 | Other | Legacy. | Download |
2021-06-16 | Other | Legacy. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-17 | Accounts | Legacy. | Download |
2020-07-01 | Other | Legacy. | Download |
2020-06-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.