This company is commonly known as Ryde Visionplus Limited. The company was founded 20 years ago and was given the registration number 05051477. 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.
Name | : | RYDE VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 05051477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 20 February 2004 | Active |
107 High Street, Newport, England, PO30 1TJ | Director | 26 November 2020 | Active |
39 High Street, Ryde, England, PO33 2HT | Director | 26 November 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 26 November 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 24 August 2020 | Active |
107 High Street, Newport, England, PO30 1TJ | Director | 26 November 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 20 February 2004 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 20 February 2004 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 14 May 2004 | Active |
Castleworks, 21 St George's Road, London, England, SE1 6ES | Director | 31 March 2020 | Active |
98 Station Road, Wootton Bridge, PO33 4RG | Director | 21 June 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 March 2020 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 26 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Ryde Specsavers Limited | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Specsavers Uk Holdings Limited | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Timothy Scrase Kidd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98 Station Road, Isle Of Wight, Wootton Bridge, England, PO33 4RG |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Other | Legacy. | Download |
2024-03-27 | Other | Legacy. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-09-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-16 | Accounts | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-16 | Accounts | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-06-23 | Other | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.