UKBizDB.co.uk

VISION LABS LTD.

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

This company is commonly known as Vision Labs Ltd.. The company was founded 34 years ago and was given the registration number 02407981. 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:VISION LABS LTD.
Company Number:02407981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
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, United Kingdom, GY6 8YP

Corporate Secretary02 May 2012Active
La Villiaze, St Andrews, Guernsey,

Director05 April 2021Active
Runestone House, Old School Lane, Tenbury, Wells, England, WR15 8RA

Director01 March 2017Active
16 Lamberton Close, Hallow, Worcester, England, WR2 6ND

Director31 August 2018Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director02 May 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
Le Bourg De Bas, Le Bourg, Guernsey, GY8 0BE

Director02 January 1998Active
Pres Du Puits, La Ville Amphrey, St Martins, GY4 6DR

Director04 January 2000Active
67, Fiery Hill Road, Barnt Green, Birmingham, England, B45 8JX

Director31 August 2018Active
Twisted Chimneys, Green Lane, Bastonford, Worcester, WR2 4SL

Director01 November 1997Active
The Green, Manor Road, Stockton, United Kingdom, CV47 8JF

Director10 October 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 December 2004Active
17 Sutton Park Rise, Kidderminster, DY11 7NQ

Director01 July 1991Active
20 Charminster Avenue, Yardley, Birmingham, B25 8RH

Director05 June 2002Active
5 Bramshall Drive, Dorridge, Solihull, B93 8TG

Director04 January 2000Active
3 Gibson Close, Malvern, WR14 1NX

Director01 June 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 July 1991Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 July 1991Active
47 Woodlands Grange, Forest Hall, Newcastle Upon Tyne, NE12 9DG

Director02 January 1998Active
The Dower House, Newnham Bridge, Tenby Wells, England, WR15 8NZ

Director01 March 2017Active
Ryefields Old Forge Gardens, Inn Lane Hartlebury, Kidderminster, DY11 7TA

Director25 July 1993Active
43 Bewdley Road North, Stourport On Severn, DY13 8PT

Director-Active
Ryefields Old Forge Gardens, Inn Lane Hartlebury, Kidderminster, DY11 7TA

Director01 July 1991Active
Tair Blodyn, Meadow View, Moreton Street, Prees, United Kingdom, SY13 2FB

Director02 May 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
Forum 6, Parkway, Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7PA

Corporate Director01 November 1997Active

People with Significant Control

Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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 Procurement Uk Limited
Notified on:06 April 2016
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

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
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Other

Legacy.

Download
2022-05-24Other

Legacy.

Download
2021-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-18Accounts

Legacy.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Other

Legacy.

Download
2021-06-26Other

Legacy.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.