UKBizDB.co.uk

NORWICH VISIONPLUS LIMITED

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

This company is commonly known as Norwich Visionplus Limited. The company was founded 30 years ago and was given the registration number 02858451. 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:NORWICH VISIONPLUS LIMITED
Company Number:02858451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1993
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 Secretary30 September 1993Active
9 White Lion Street, Norwich, England, NR2 1QA

Director04 December 2019Active
55 St Stephens Street, Norwich, England, NR1 3QR

Director28 February 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 February 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 1993Active
9 White Lion Street, Norwich, England, NR2 1QA

Director31 July 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director30 September 1993Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 December 2018Active
3 The Old Orchard, Hethersett, Norwich, England, NR9 3FP

Director17 November 1993Active
180 Shakespeare Way, Drayton, Norwich, NR8 6TU

Director09 August 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director17 November 1993Active
65 Green Leach Lane, Worsley, Manchester, M28 2RT

Director17 November 1993Active
133, Norwich Road, Stoke Holy Cross, Norwich, England, NR14 8QJ

Director17 November 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 February 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
Norwich Specsavers Limited
Notified on:11 October 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 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
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

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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2020-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-06Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.