GREAT YARMOUTH VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 02829021 |
Category | Private Limited Company |
Incorporated | 21 Jun 1993 |
Age | 30 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GREAT YARMOUTH VISIONPLUS LIMITED is an active private limited company with number 02829021. It was incorporated 30 years, 11 months, 12 days ago, on 21 June 1993. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Legacy
Date: 11 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24
Documents
Legacy
Date: 11 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Documents
Notification of a person with significant control
Date: 16 Oct 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Specsavers Uk Holdings Limited
Notification date: 2023-09-30
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Farhad Ally
Appointment date: 2023-09-30
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-30
Officer name: Richard John Pugh
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 25 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Asghar Ganiwalla
Change date: 2023-08-01
Documents
Change person director company with change date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Asghar Ganiwalla
Change date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Legacy
Date: 05 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Legacy
Date: 05 May 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: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 30 Nov 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: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Legacy
Date: 08 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Legacy
Date: 08 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 10 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Legacy
Date: 23 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/21
Documents
Legacy
Date: 23 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 20 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 30 Sep 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 19 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 04 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Asghar Ganiwalla
Change date: 2019-10-17
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Legacy
Date: 08 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/19
Documents
Legacy
Date: 08 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Legacy
Date: 22 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18
Documents
Legacy
Date: 10 Aug 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/18
Documents
Legacy
Date: 10 Aug 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/18
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Cessation of a person with significant control
Date: 27 Jun 2018
Action Date: 24 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mary Lesley Perkins
Cessation date: 2018-06-24
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-29
Officer name: Mr Ali Asghar Ganiwalla
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Makhan Singh
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Great Yarmouth Specsavers Limited
Notification date: 2018-06-24
Documents
Cessation of a person with significant control
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas John David Perkins
Cessation date: 2018-06-24
Documents
Change person director company
Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-03
Officer name: Mr Richard John Pugh
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 03 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mccormack
Change date: 2018-06-03
Documents
Change person director company with change date
Date: 19 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Pugh
Change date: 2017-12-13
Documents
Accounts with accounts type small
Date: 04 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type small
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Appoint person director company with name date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Mr Makhan Singh
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Peter Dundas
Termination date: 2016-03-31
Documents
Accounts with accounts type small
Date: 07 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person director company with change date
Date: 21 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Martin Mccormack
Documents
Miscellaneous
Date: 20 Feb 2015
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type small
Date: 03 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type small
Date: 07 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Perkins
Documents
Appoint person director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Documents
Accounts with accounts type small
Date: 14 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: John Douglas Perkins
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mccormack
Change date: 2011-12-07
Documents
Accounts with accounts type small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Mccormack
Change date: 2010-12-02
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Douglas Perkins
Change date: 2010-11-25
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Lesley Perkins
Change date: 2010-11-18
Documents
Accounts with accounts type small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Douglas Perkins
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Mccormack
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Old address: 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ
Change date: 2009-11-03
Documents
Accounts with accounts type small
Date: 26 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 18 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si [email protected]=20 £ ic 100/120
Documents
Legacy
Date: 13 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/06
Documents
Resolution
Date: 13 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/03; full list of members
Documents
Some Companies
THE COACH HOUSE,HAYWARDS HEATH,RH16 1PB
Number: | 07969275 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARWIN (STRATFORD ARMOURIES) LIMITED
EMPIRE HOUSE,LONDON,W1J 9EN
Number: | 10792742 |
Status: | ACTIVE |
Category: | Private Limited Company |
1854 PAISLEY ROAD WEST,GLASGOW,G52 3TW
Number: | SC556743 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LONDON,SE1 7NQ
Number: | 02974600 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAG (THE AUTOMOTIVE GROUP) LTD
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 08134951 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE POLE POLE LANE,NORTHWICH,CW9 6NN
Number: | OC402793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |