UKBizDB.co.uk

HYDE VISIONPLUS LIMITED

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

This company is commonly known as Hyde Visionplus Limited. The company was founded 31 years ago and was given the registration number 02735269. 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:HYDE VISIONPLUS LIMITED
Company Number:02735269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
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 Secretary29 July 1992Active
29-31 Market Place, Hyde, England, SK14 2LX

Director31 July 2020Active
4 Darcy Walk, Manchester, England, M14 4GJ

Director30 April 2019Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director13 April 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 April 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director29 July 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 July 1992Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2019Active
60 Comet Avenue, Newcastle-Under-Lyme, England, ST5 9FB

Director20 October 2017Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 May 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 May 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 July 1992Active
7, Junction Road, Rainford, St Helens, United Kingdom, WA11 8SH

Director31 December 2014Active
10 Bowker Avenue, Haughton Green, England, M34 7GN

Director13 April 2017Active
5, Over Tabley Hall Farm, Old Hall Lane, Over Tabley, Knutsford, United Kingdom, WA16 0PW

Director22 September 1992Active

People with Significant Control

Hyde Specsavers Limited
Notified on:16 August 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
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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
  • 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
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-10Accounts

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-15Accounts

Legacy.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Other

Legacy.

Download
2020-03-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.