EASTBOURNE VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 02377984 |
Category | Private Limited Company |
Incorporated | 02 May 1989 |
Age | 35 years |
Jurisdiction | England Wales |
SUMMARY
EASTBOURNE VISIONPLUS LIMITED is an active private limited company with number 02377984. It was incorporated 35 years ago, on 02 May 1989. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 12 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 12 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-14
Officer name: Douglas John David Perkins
Documents
Termination director company with name termination date
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Jon Briggs
Termination date: 2024-02-14
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 16 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 24 Apr 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 24 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 14 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Legacy
Date: 30 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 30 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 17 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shafqat Zaman
Change date: 2021-07-30
Documents
Legacy
Date: 21 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 21 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Uk Holdings Limited
Change date: 2020-11-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 07 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 11 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 11 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 13 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Legacy
Date: 19 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Legacy
Date: 19 Feb 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Change to a person with significant control
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Specsavers Uk Holdings Limited
Change date: 2018-08-31
Documents
Resolution
Date: 30 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 25 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-31
Capital : 120.5 GBP
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2018-08-31
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Capital : 106.5 GBP
Date: 2018-08-31
Documents
Capital allotment shares
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-31
Capital : 105 GBP
Documents
Legacy
Date: 11 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 11 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasvinder Sarao
Appointment date: 2018-08-31
Documents
Termination director company with name termination date
Date: 07 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard East
Termination date: 2018-08-31
Documents
Notification of a person with significant control
Date: 12 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-24
Psc name: Specsavers Uk Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Mary Lesley Perkins
Documents
Cessation of a person with significant control
Date: 12 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-24
Psc name: Douglas John David Perkins
Documents
Change account reference date company current extended
Date: 24 Nov 2017
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-02-28
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Cessation of a person with significant control
Date: 07 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Richard East
Cessation date: 2017-10-09
Documents
Accounts with accounts type small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type small
Date: 31 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2015-08-17
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-17
Officer name: Mr Shafqat Zaman
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-17
Officer name: Paul Francis Carroll
Documents
Accounts with accounts type small
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type small
Date: 08 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Accounts with accounts type small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Carroll
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Lesley Perkins
Documents
Appoint person director company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Jon Briggs
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 29 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-29
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Documents
Accounts with accounts type small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type small
Date: 05 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/06; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 29/12/04 from: 43 terminus road eastbourne east sussex BN21 3QL
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/00; no change of members
Documents
Resolution
Date: 22 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/99; full list of members
Documents
Some Companies
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 07977225 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306567 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 11944614 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 11843173 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,YATTON,BS49 4RF
Number: | 05839488 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON HOUSE BULLS HEAD YARD,WARWICKSHIRE,B49 5BX
Number: | 07456464 |
Status: | ACTIVE |
Category: | Private Limited Company |