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.
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 | : |
|
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, St Andrews, Guernsey, United Kingdom, GY6 8YP | Corporate Secretary | 02 May 2012 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 05 April 2021 | Active |
Runestone House, Old School Lane, Tenbury, Wells, England, WR15 8RA | Director | 01 March 2017 | Active |
16 Lamberton Close, Hallow, Worcester, England, WR2 6ND | Director | 31 August 2018 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Corporate Director | 02 May 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | - | Active |
Le Bourg De Bas, Le Bourg, Guernsey, GY8 0BE | Director | 02 January 1998 | Active |
Pres Du Puits, La Ville Amphrey, St Martins, GY4 6DR | Director | 04 January 2000 | Active |
67, Fiery Hill Road, Barnt Green, Birmingham, England, B45 8JX | Director | 31 August 2018 | Active |
Twisted Chimneys, Green Lane, Bastonford, Worcester, WR2 4SL | Director | 01 November 1997 | Active |
The Green, Manor Road, Stockton, United Kingdom, CV47 8JF | Director | 10 October 2014 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 03 December 2004 | Active |
17 Sutton Park Rise, Kidderminster, DY11 7NQ | Director | 01 July 1991 | Active |
20 Charminster Avenue, Yardley, Birmingham, B25 8RH | Director | 05 June 2002 | Active |
5 Bramshall Drive, Dorridge, Solihull, B93 8TG | Director | 04 January 2000 | Active |
3 Gibson Close, Malvern, WR14 1NX | Director | 01 June 2006 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 July 1991 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 July 1991 | Active |
47 Woodlands Grange, Forest Hall, Newcastle Upon Tyne, NE12 9DG | Director | 02 January 1998 | Active |
The Dower House, Newnham Bridge, Tenby Wells, England, WR15 8NZ | Director | 01 March 2017 | Active |
Ryefields Old Forge Gardens, Inn Lane Hartlebury, Kidderminster, DY11 7TA | Director | 25 July 1993 | Active |
43 Bewdley Road North, Stourport On Severn, DY13 8PT | Director | - | Active |
Ryefields Old Forge Gardens, Inn Lane Hartlebury, Kidderminster, DY11 7TA | Director | 01 July 1991 | Active |
Tair Blodyn, Meadow View, Moreton Street, Prees, United Kingdom, SY13 2FB | Director | 02 May 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
Forum 6, Parkway, Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7PA | Corporate Director | 01 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Other | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Other | Legacy. | Download |
2022-05-24 | Other | Legacy. | Download |
2021-12-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-18 | Accounts | Legacy. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Other | Legacy. | Download |
2021-06-26 | Other | Legacy. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-03 | Accounts | Legacy. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.