UKBizDB.co.uk

WALTHAMSTOW VISIONPLUS LIMITED

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

This company is commonly known as Walthamstow Visionplus Limited. The company was founded 30 years ago and was given the registration number 02853776. The firm's registered office is in LONDON. You can find them at 203 High Street, Walthamstow, London, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:WALTHAMSTOW VISIONPLUS LIMITED
Company Number:02853776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:203 High Street, Walthamstow, London, E17 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary15 September 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director19 March 2013Active
203 High Street, Walthamstow, London, E17 7BH

Director16 July 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 September 1993Active
203 High Street, Walthamstow, London, E17 7BH

Director31 December 2009Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 September 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 September 1993Active
130 Beechfield, Hoddesdon, EN11 9QN

Director30 September 1993Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 July 2015Active
16 Cheyne Walk Grange Park, London, N21 1DA

Director30 September 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 September 1993Active

People with Significant Control

Walthamstow Specsavers Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:203 High Street, Walthamstow, London, England, E17 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-21Accounts

Legacy.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-02-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-24Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.