This company is commonly known as Uttoxeter Visionplus Limited. The company was founded 19 years ago and was given the registration number 05205093. 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 | : | UTTOXETER VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 05205093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 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 | 12 August 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 28 September 2018 | Active |
5 High Street, Uttoxeter, England, ST14 7HN | Director | 31 October 2022 | Active |
5 High Street, Uttoxeter, England, ST14 7HN | Director | 28 September 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 27 September 2004 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 12 August 2004 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 12 August 2004 | Active |
16 Thropp Close, Lichfield, England, WS13 8FP | Director | 27 September 2004 | Active |
30 Bracken Close, Lichfield, England, WS14 9RU | Director | 27 September 2004 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Uttoxeter Specsavers Limited | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Mark Andrew Orgill | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Thropp Close, Lichfield, England, WS13 8FP |
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 | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-09 | Accounts | Legacy. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Other | Legacy. | Download |
2022-05-04 | Other | Legacy. | Download |
2021-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-18 | Accounts | Legacy. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-08 | Other | Legacy. | Download |
2021-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-26 | Accounts | Legacy. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.