UKBizDB.co.uk

VISION CARE DIRECT OPTICIANS LIMITED

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

This company is commonly known as Vision Care Direct Opticians Limited. The company was founded 23 years ago and was given the registration number 04006614. The firm's registered office is in BILSTON WOLVERHAMPTON. You can find them at Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, Westmidlands. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:VISION CARE DIRECT OPTICIANS LIMITED
Company Number:04006614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, Westmidlands, WV14 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Reddings Road, Birmingham, England, B13 8LP

Director12 November 2021Active
131 Spencefield Lane, Leicester, LE5 6GG

Secretary30 September 2003Active
131 Spencefield Lane, Leicester, LE5 6GG

Secretary02 June 2000Active
172 Spencefield Lane, Evington, LE5 6HG

Secretary06 July 2001Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary02 June 2000Active
1 Deeming Drive, Quorn, Loughborough, LE12 8NF

Director02 June 2000Active
131 Spencefield Lane, Leicester, LE5 6GG

Director06 April 2005Active
131 Spencefield Lane, Leicester, LE5 6GG

Director02 June 2000Active
Unit 5 Wm Morrison Supermarkets, Plc Black Country Route, Bilston Wolverhampton, WV14 0DZ

Director02 June 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director02 June 2000Active

People with Significant Control

Jandu Associates Bilston Ltd
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:13, Stafford Street, Willenhall, England, WV13 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nelesh Mistry
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:81 Reddings Road, Birmingham, England, B13 8LP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.