UKBizDB.co.uk

ST ANDREWS VISIONPLUS LIMITED

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

This company is commonly known as St Andrews Visionplus Limited. The company was founded 16 years ago and was given the registration number 06505426. 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:ST ANDREWS VISIONPLUS LIMITED
Company Number:06505426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2008
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary15 February 2008Active
Copperfield Cottage, Woodside, Leven, United Kingdom, KY8 5TE

Director24 November 2008Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director15 February 2008Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director15 February 2008Active

People with Significant Control

St Andrews Specsavers Limited
Notified on:01 March 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:27 October 2017
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
Mrs Julia Rebecca Campbell
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:Copperfield Cottage, Woodside, Leven, Scotland, KY8 5TE
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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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 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 (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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-23Accounts

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-06-01Other

Legacy.

Download
2021-06-01Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.