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.
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 | : |
|
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, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | - | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 15 February 2013 | Active |
83 St Thomas Street, Weymouth, England, DT4 8EN | Director | 22 May 2014 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 27 November 2023 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 May 2014 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
79 Buxton Road, Rodwell, Weymouth, DT4 9PP | Director | 27 April 1994 | Active |
83 St Thomas Street, Weymouth, England, DT4 8EN | Director | 07 April 2022 | Active |
15 Granwell Grove, The Planatattion, | Director | - | Active |
35 Ullswater Crescent, Weymouth, DT3 5HF | Director | 11 December 2006 | Active |
8, Alton Road East, Poole, England, BH14 9LH | Director | 02 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-17 | Accounts | Legacy. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Other | Legacy. | Download |
2021-05-29 | Other | Legacy. | Download |
2021-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-27 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.