UKBizDB.co.uk

WOOD GREEN VISIONPLUS LIMITED

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

This company is commonly known as Wood Green Visionplus Limited. The company was founded 28 years ago and was given the registration number 03064219. 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:WOOD GREEN VISIONPLUS LIMITED
Company Number:03064219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
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 Secretary05 June 1995Active
Unit 2, 88/96 High Road, Wood Green, London, England, N22 6HE

Director22 June 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director22 June 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 September 2004Active
359 Green Lanes, Palmers Green, London, England, N13 4JG

Director03 October 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 June 1995Active
Unit 2, 88/96 High Road, Wood Green, England, N22 6HE

Director10 October 2008Active
Wayside, Picket Hill, Ringwood, BH24 3HJ

Director22 January 1996Active
29 Keats Lane, Wincham, Northwich, CW9 6PP

Director17 June 2003Active
526, High Road, Leyton, United Kingdom, E10 6RL

Director03 October 2007Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director03 September 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director05 June 1995Active
2a Longley Road, Harrow, HA1 4TH

Director05 November 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 June 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 June 1995Active

People with Significant Control

Wood Green Specsavers Limited
Notified on:12 June 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-14Other

Legacy.

Download
2020-07-14Other

Legacy.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-23Accounts

Legacy.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.