You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20/20 Vision (super Optical) Limited PORTSMOUTH


Founded in 1991, 20/20 Vision (super Optical), classified under reg no. 02657483 is an active company. Currently registered at 3 Acorn Business Centre PO6 3TH, Portsmouth the company has been in the business for thirty three years. Its financial year was closed on Monday 28th October and its latest financial statement was filed on 2022/10/31.

The firm has one director. John C., appointed on 1 December 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joanna M. who worked with the the firm until 24 September 2003.

20/20 Vision (super Optical) Limited Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road Cosham
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657483
Date of Incorporation Fri, 25th Oct 1991
Industry Other human health activities
End of financial Year 28th October
Company age 33 years old
Account next due date Sun, 28th Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

John C.

Position: Director

Appointed: 01 December 2003

Mc Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2003

Resigned: 30 September 2008

Patricia M.

Position: Director

Appointed: 01 February 1995

Resigned: 23 January 2004

Karen G.

Position: Director

Appointed: 15 November 1993

Resigned: 01 February 1995

Joanna M.

Position: Secretary

Appointed: 25 October 1991

Resigned: 24 September 2003

Christopher C.

Position: Director

Appointed: 25 October 1991

Resigned: 05 December 1991

Roger G.

Position: Director

Appointed: 25 October 1991

Resigned: 18 November 1993

Joanna M.

Position: Director

Appointed: 25 October 1991

Resigned: 31 October 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Collins Vision Limited from Portsmouth, England. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares. Moving on, there is John C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Collins Vision Limited

3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08636593
Notified on 6 April 2016
Nature of control: 50,01-75% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

John C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth143 092126 11193 013      
Balance Sheet
Cash Bank On Hand  2 2851 082635252 35227 63018 066
Current Assets13 23316 19417 48215 66515 22814 07562 63477 60171 421
Debtors3 8026 2425 8455 0695 9255 2191 77642 40548 536
Net Assets Liabilities  93 01363 31375 48172 920126 081158 923128 698
Other Debtors  5 8455 0695 9255 2191 77642 40548 536
Property Plant Equipment  205 347204 214203 322202 622202 071204 668204 294
Total Inventories  9 3529 5149 2408 8048 5067 5664 819
Cash Bank In Hand563572 285      
Stocks Inventory9 3759 5959 352      
Tangible Fixed Assets197 602205 966205 347      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve93 71767 72235 810      
Shareholder Funds143 092126 11193 013      
Other
Accumulated Amortisation Impairment Intangible Assets  13 50013 50013 50013 50013 50013 500 
Accumulated Depreciation Impairment Property Plant Equipment  34 16235 29536 18536 88737 43838 1696 656
Average Number Employees During Period     3333
Bank Borrowings Overdrafts  36 30539 19914 31050 29373 21948 37879 488
Creditors  36 30539 19914 31050 29373 21948 37879 488
Increase From Depreciation Charge For Year Property Plant Equipment   1 133892702551731968
Intangible Assets Gross Cost  13 50013 50013 50013 50013 50013 500 
Net Current Assets Liabilities-52 102-55 678-75 395-101 266-113 157-79 121-2 5503 3784 693
Number Shares Issued Fully Paid   494949   
Other Creditors  27 82643 24541 98937 5002 226  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        32 481
Other Disposals Property Plant Equipment        33 010
Other Taxation Social Security Payable  14 64014 50511 23810 27925 90537 93430 476
Par Value Share 11111   
Property Plant Equipment Gross Cost  239 509239 509239 509239 509239 509242 837210 950
Provisions For Liabilities Balance Sheet Subtotal  634436374288221745801
Taxation Including Deferred Taxation Balance Sheet Subtotal  634436374288221745801
Total Additions Including From Business Combinations Property Plant Equipment       3 3281 123
Total Assets Less Current Liabilities145 500150 288129 952102 94890 165123 501199 521208 046208 987
Trade Creditors Trade Payables  26 63431 32035 48621 28218 59510 85012 748
Transfers To From Retained Earnings Increase Decrease In Equity   -1 186-1 186-1 186-1 186-1 186-1 186
Creditors Due After One Year1 48623 47436 305      
Creditors Due Within One Year65 33571 87292 877      
Intangible Fixed Assets Aggregate Amortisation Impairment13 50013 50013 500      
Intangible Fixed Assets Cost Or Valuation13 50013 50013 500      
Number Shares Allotted 4949      
Obligations Under Finance Lease Hire Purchase Contracts After One Year1 486324       
Provisions For Liabilities Charges922703634      
Revaluation Reserve49 27558 28957 103      
Share Capital Allotted Called Up Paid494949      
Tangible Fixed Assets Additions  738      
Tangible Fixed Assets Cost Or Valuation228 771238 771239 509      
Tangible Fixed Assets Depreciation31 16932 80534 162      
Tangible Fixed Assets Depreciation Charged In Period 1 6361 357      
Tangible Fixed Assets Increase Decrease From Revaluations 10 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements