UKBizDB.co.uk

NOTTINGHAM VISIONPLUS LIMITED

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

This company is commonly known as Nottingham Visionplus Limited. The company was founded 25 years ago and was given the registration number 03763139. 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:NOTTINGHAM VISIONPLUS LIMITED
Company Number:03763139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 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 Secretary30 April 1999Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director20 July 2022Active
20 - 24 Wheeler Gate, Nottingham, England, NG1 2ND

Director25 August 2017Active
The Spinney, Loughborough Road, England, NG11 6LU

Director08 March 2004Active
Mirus House, Rue De La Croix Creve Coeur, St Saviours, Guernsey, GY7 9NL

Director25 August 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 December 2004Active
28 Rutland Road, Nottingham, England, NG2 5DG

Director25 August 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director30 April 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 April 1999Active
6 Barratt Close, Cropwell Bishop, Nottingham, NG12 3GH

Director01 June 1999Active
8 Bramley Close, Gunthorpe, Nottingham, NG14 7HP

Director01 June 1999Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director02 March 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director02 March 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director30 April 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 April 1999Active

People with Significant Control

Nottingham Specsavers Limited
Notified on:29 January 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:29 January 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
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 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-21Officers

Change person director company with change date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Other

Legacy.

Download
2021-06-04Other

Legacy.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-30Accounts

Legacy.

Download
2020-07-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.