UKBizDB.co.uk

WORTHING VISIONPLUS LIMITED

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

This company is commonly known as Worthing Visionplus Limited. The company was founded 32 years ago and was given the registration number 02665403. 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:WORTHING VISIONPLUS LIMITED
Company Number:02665403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
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, GY6 8YP

Director31 August 2018Active
61/63 Montague Street, Worthing, England, BN11 3BN

Director31 August 2018Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director03 October 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director-Active
61/63 Montague Street, Worthing, England, BN11 3BN

Director31 August 2018Active
2, The Ridings, Pylands Lane, Bursledon, Southampton, England, SO31 1BH

Director01 August 2005Active
Hemsted, Little Browns Lane, Edenbridge, United Kingdom, TN8 6LJ

Director03 October 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
Kylesku, Houmtel Lane, Vale, Guernsey, GY3 5LG

Director10 August 1998Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director07 April 1997Active
2 The Saltings, Lancing, BN15 8EH

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

Director04 January 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director07 April 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
10 Parkside, High Street, Worthing, England, BN11 1NB

Director07 April 1997Active
The Willows, Woodlands Park, Sedgwick Lane, Horsham, England, RH13 6QD

Director03 October 2012Active
2 The Saltings, Lancing, BN15 8EH

Director07 April 1997Active
4 Acre Gardens, Boundary Road, Worthing, BN11 4LN

Director-Active
20 Broadwater Road, Worthing, BN14 8AE

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:25 September 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Worthing Specsavers Limited
Notified on:19 February 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
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

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-09Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.