This company is commonly known as Sutton-in-ashfield Visionplus Limited. The company was founded 29 years ago and was given the registration number 03045376. 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 | : | SUTTON-IN-ASHFIELD VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03045376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
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 | 12 April 1995 | Active |
Unit 37, Idlewells Shopping Centre, Sutton In Ashfield, England, NG17 1BP | Director | 29 September 2023 | Active |
Unit 37, Idlewells Shopping Centre, Sutton In Ashfield, England, NG17 1BP | Director | 30 September 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 29 September 2023 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 12 April 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 April 1995 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
Lindhay House, Lodge Court, Jacksons Lane, Belper, DE56 2AA | Director | 19 June 1995 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 12 April 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 12 April 1995 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Sutton-In-Ashfield Specsavers Limited | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Nigel Robert Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lindhay House, Lodge Court, Jackson Lane, Belper, England, DE56 2AA |
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 | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Other | Legacy. | Download |
2024-03-28 | Other | Legacy. | Download |
2023-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-24 | Accounts | Legacy. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2021-06-02 | Other | Legacy. | Download |
2021-06-02 | Other | Legacy. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.