Warning: file_put_contents(c/80589dba5cc63120a94fe4477436b8a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hove Visionplus Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOVE VISIONPLUS LIMITED

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

This company is commonly known as Hove Visionplus Limited. The company was founded 29 years ago and was given the registration number 03036240. 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:HOVE VISIONPLUS LIMITED
Company Number:03036240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
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 Secretary22 March 1995Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
234 Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director21 October 1999Active
84 George Street, Hove, England, BN3 3YE

Director31 January 2018Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 January 2018Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director21 October 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 March 1995Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director20 May 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director03 August 1999Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 May 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director03 August 1999Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 May 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director22 March 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 March 1995Active
3 Southdown Road, Eastbourne, BN20 9AA

Director13 April 1995Active
17 Roundwood View, Banstead, SM7 1EQ

Director01 October 1997Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director22 March 1995Active

People with Significant Control

Hove Specsavers 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:
  • 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 Charles Forshaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:234 Harbour Way, Shoreham-By-Sea, England, BN43 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

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
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-05-21Other

Legacy.

Download
2021-05-21Other

Legacy.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.