PORTSMOUTH VISIONPLUS LIMITED
Status | ACTIVE |
Company No. | 03542515 |
Category | Private Limited Company |
Incorporated | 07 Apr 1998 |
Age | 26 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
PORTSMOUTH VISIONPLUS LIMITED is an active private limited company with number 03542515. It was incorporated 26 years, 1 month, 24 days ago, on 07 April 1998. The company address is Forum 6, Parkway Forum 6, Parkway, Fareham, PO15 7PA.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
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
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
Accounts with accounts type audit exemption subsiduary
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 31 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
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
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Legacy
Date: 14 Nov 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/22
Documents
Legacy
Date: 28 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/22
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Notification of a person with significant control
Date: 28 Apr 2022
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-11
Psc name: Specsavers Uk Holdings Limited
Documents
Legacy
Date: 25 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Legacy
Date: 27 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/21
Documents
Legacy
Date: 26 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: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Legacy
Date: 21 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20
Documents
Legacy
Date: 01 Jul 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 29/02/20
Documents
Legacy
Date: 01 Jul 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: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Legacy
Date: 22 Oct 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: 23 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mr Colin Paul Jenkins
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Legacy
Date: 13 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: 13 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
Accounts with accounts type small
Date: 17 Sep 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Legacy
Date: 09 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: 09 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 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Specsavers Optical Superstores Ltd
Cessation date: 2018-04-10
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Portsmouth Specsavers Limited
Notification date: 2018-04-11
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
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: 14 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type small
Date: 24 Mar 2016
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: 15 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Miscellaneous
Date: 19 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Marie Moulton
Appointment date: 2014-09-08
Documents
Accounts with accounts type small
Date: 09 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas John David Perkins
Appointment date: 2014-09-08
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Parker
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Atnip
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stimson
Documents
Change person director company with change date
Date: 21 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracy Atnip
Change date: 2013-10-11
Documents
Accounts with accounts type small
Date: 16 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 29 Apr 2013
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Nigel David Parker
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 30 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-30
Officer name: Mr Colin Paul Jenkins
Documents
Accounts with accounts type small
Date: 13 Sep 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: 13 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type small
Date: 22 Jun 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: 11 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Parker
Documents
Termination director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Parker
Documents
Appoint person director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Paul Jenkins
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
Change person director company with change date
Date: 23 Nov 2010
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-23
Officer name: Mr Nigel David Parker
Documents
Appoint person director company with name
Date: 13 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Parker
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Atnip
Documents
Appoint corporate director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Specsavers Optical Group Limited
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Douglas Richard Stimson
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Brunt
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Ratcliffe
Documents
Accounts with accounts type small
Date: 07 Jun 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: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
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: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; 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: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; 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: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/07; full list of members
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: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/05; 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: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/04; 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: 12 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/03; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 07/01/03 from: first floor eastleigh house upper market street eastleigh hampshire SO50 9FD
Documents
Accounts with accounts type small
Date: 19 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/02; full list of members
Documents
Accounts with accounts type small
Date: 06 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Some Companies
59 ST PAULS AVENUE MANAGEMENT COMPANY LIMITED
10 TAVISTOCK PLACE,LONDON,WC1H 9RD
Number: | 02688871 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BARCLAY STREET,LEICESTER,LE3 0JA
Number: | 08962869 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 00797027 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTRA MSA SERVICES COBHAM LIMITED
PETERBOROUGH SERVICES GREAT NORTH ROAD,PETERBOROUGH,PE7 3UQ
Number: | 03966443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXLEY HOUSE,NORWICH,NR7 0QZ
Number: | 07763439 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 EAST STREET,BRISTOL,BS3 4EX
Number: | 10674872 |
Status: | ACTIVE |
Category: | Private Limited Company |