UKBizDB.co.uk

NORTHFIELD VISIONPLUS LIMITED

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

This company is commonly known as Northfield Visionplus Limited. The company was founded 24 years ago and was given the registration number 03797189. 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:NORTHFIELD VISIONPLUS LIMITED
Company Number:03797189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
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 Secretary28 June 1999Active
Unit 3, 780 - 792 Bristol Road South, Northfield, England, B31 2NN

Director31 March 2017Active
The Gables 75 Back Lane, Whittington, Lichfield, WS14 9SA

Director01 November 1999Active
Unit 3, 780 - 792 Bristol Road South, Northfield, England, B31 2NN

Director28 February 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 June 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 June 1999Active
50 Stonebow Road, Drakes Broughton, Pershore, WR10 2AR

Director01 November 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 June 1999Active

People with Significant Control

Northfield Specsavers Limited
Notified on:05 July 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
Mr Declan John Casserly
Notified on:25 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Gables, 75, Back Lane, Lichfield, England, WS14 9SA
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, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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, 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
2024-03-22Officers

Change person director company with change date.

Download
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2020-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-14Accounts

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.