UKBizDB.co.uk

NORTHANTS VISIONPLUS LIMITED

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

This company is commonly known as Northants Visionplus Limited. The company was founded 23 years ago and was given the registration number 04054879. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 50-52 Abington Street, Northampton, Northamptonshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:NORTHANTS VISIONPLUS LIMITED
Company Number:04054879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:50-52 Abington Street, Northampton, Northamptonshire, NN1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary17 August 2000Active
The Rowans, 13 Halesown Drive, Elstow, England, MK42 9GG

Director17 October 2019Active
50-52 Abington Street, Northampton, England, NN1 2AP

Director29 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 October 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director17 August 2000Active
50-52, Abington Street, Northampton, NN1 2AP

Director01 September 2000Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 August 2000Active
Navigation Bungalow, Longdown Lane, Willoughby, Rugby, CV23 8AG

Director01 September 2000Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:17 October 2019
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
Northants Specsavers Limited
Notified on:26 June 2018
Status:Active
Country of residence:England
Address:50-52, Abington Street, Northampton, England, NN1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-02-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-15Accounts

Legacy.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-06-16Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.