UKBizDB.co.uk

WEYMOUTH VISIONPLUS LIMITED

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

This company is commonly known as Weymouth Visionplus Limited. The company was founded 36 years ago and was given the registration number 02230155. 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:WEYMOUTH VISIONPLUS LIMITED
Company Number:02230155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1988
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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
83 St Thomas Street, Weymouth, England, DT4 8EN

Director22 May 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 November 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 May 2014Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
79 Buxton Road, Rodwell, Weymouth, DT4 9PP

Director27 April 1994Active
83 St Thomas Street, Weymouth, England, DT4 8EN

Director07 April 2022Active
15 Granwell Grove, The Planatattion,

Director-Active
35 Ullswater Crescent, Weymouth, DT3 5HF

Director11 December 2006Active
8, Alton Road East, Poole, England, BH14 9LH

Director02 March 2015Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 December 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Nicholas Totten
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:10 Ladythorn Crescent, Bramhall, Stockport, England, SK7 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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
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

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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Other

Legacy.

Download
2021-05-29Other

Legacy.

Download
2021-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-27Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.