Dunfermline Visionplus Limited FAREHAM


Dunfermline Visionplus started in year 1993 as Private Limited Company with registration number 02867396. The Dunfermline Visionplus company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Fareham at Forum 6, Parkway. Postal code: PO15 7PA.

The company has 4 directors, namely Douglas P., Gillian S. and Sidra Z. and others. Of them, Mary P. has been with the company the longest, being appointed on 31 May 1998 and Douglas P. has been with the company for the least time - from 31 August 2022. As of 8 June 2024, there were 6 ex directors - Douglas P., Kris F. and others listed below. There were no ex secretaries.

Dunfermline Visionplus Limited Address / Contact

Office Address Forum 6, Parkway
Office Address2 Solent Business Park Whiteley
Town Fareham
Post code PO15 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02867396
Date of Incorporation Fri, 29th Oct 1993
Industry Retail sale by opticians
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (191 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Douglas P.

Position: Director

Appointed: 31 August 2022

Gillian S.

Position: Director

Appointed: 14 September 2020

Sidra Z.

Position: Director

Appointed: 14 September 2020

Mary P.

Position: Director

Appointed: 31 May 1998

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1993

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 29 October 1993

Douglas P.

Position: Director

Appointed: 14 September 2020

Resigned: 31 August 2022

Kris F.

Position: Director

Appointed: 09 January 2015

Resigned: 22 February 2017

John P.

Position: Director

Appointed: 09 January 2015

Resigned: 22 February 2017

Grace H.

Position: Director

Appointed: 31 May 1998

Resigned: 31 August 2022

Andrew H.

Position: Director

Appointed: 01 December 1993

Resigned: 14 September 2020

Howard T.

Position: Nominee Secretary

Appointed: 29 October 1993

Resigned: 29 October 1993

Mary P.

Position: Director

Appointed: 29 October 1993

Resigned: 02 December 1993

William T.

Position: Nominee Director

Appointed: 29 October 1993

Resigned: 29 October 1993

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we identified, there is Specsavers Uk Holdings Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares". The abovementioned PSC. The second entity in the persons with significant control register is Dunfermline Specsavers Limited that entered Fareham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Douglas P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Specsavers Uk Holdings Limited

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 10837649
Notified on 13 October 2022
Nature of control: right to appoint and remove directors

Dunfermline Specsavers Limited

Forum 6, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7PA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 2458069
Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 6th, November 2023
Free Download (204 pages)

Company search

Advertisements