UKBizDB.co.uk

WIDNES VISIONPLUS LIMITED

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

This company is commonly known as Widnes Visionplus Limited. The company was founded 35 years ago and was given the registration number 02290720. The firm's registered office is in . You can find them at 47 Albert Road, Widnes, , . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:WIDNES VISIONPLUS LIMITED
Company Number:02290720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:47 Albert Road, Widnes, WA8 6JA
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, GY6 8YP

Director22 February 2023Active
58 Turnberry Drive, Wilmslow, England, SK9 2QN

Director31 July 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director-Active
103 Ashworth Park, Knutsford, WA16 9DQ

Director-Active
47 Albert Road, Widnes, WA8 6JA

Director31 May 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2022Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director21 October 2013Active
6 The Rock Court, Frodsham, WA6 7BF

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 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 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
Mr Christopher Michael Alfred O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:6 The Rock Court, Frodsham, England, WA6 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.