Ashford Visionplus Limited KENT


Founded in 1995, Ashford Visionplus, classified under reg no. 03107525 is an active company. Currently registered at 36 County Square TN23 1YD, Kent the company has been in the business for 29 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 5 directors, namely Aanchal D., Douglas P. and Tanuj P. and others. Of them, Mary P. has been with the company the longest, being appointed on 28 September 1995 and Aanchal D. and Douglas P. have been with the company for the least time - from 29 April 2022. As of 29 April 2024, there were 6 ex directors - Paul C., Douglas P. and others listed below. There were no ex secretaries.

Ashford Visionplus Limited Address / Contact

Office Address 36 County Square
Office Address2 Ashford
Town Kent
Post code TN23 1YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107525
Date of Incorporation Thu, 28th Sep 1995
Industry Retail sale by opticians
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Aanchal D.

Position: Director

Appointed: 29 April 2022

Douglas P.

Position: Director

Appointed: 29 April 2022

Tanuj P.

Position: Director

Appointed: 12 February 2021

Robert M.

Position: Director

Appointed: 31 January 2019

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 28 September 1995

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1995

Mary P.

Position: Director

Appointed: 28 September 1995

Paul C.

Position: Director

Appointed: 04 November 2020

Resigned: 29 April 2022

Douglas P.

Position: Director

Appointed: 31 January 2019

Resigned: 12 February 2021

Elizabeth H.

Position: Director

Appointed: 30 April 2018

Resigned: 04 November 2020

Clive P.

Position: Director

Appointed: 30 April 1997

Resigned: 31 May 2019

Christian B.

Position: Director

Appointed: 23 October 1995

Resigned: 30 April 1997

Catherine B.

Position: Director

Appointed: 23 October 1995

Resigned: 30 April 2018

Howard T.

Position: Nominee Secretary

Appointed: 28 September 1995

Resigned: 28 September 1995

William T.

Position: Nominee Director

Appointed: 28 September 1995

Resigned: 28 September 1995

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats researched, 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 one in the persons with significant control register is Ashford Specsavers Limited that put Ashford, England as the 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 categorised 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 8 March 2021
Nature of control: right to appoint and remove directors

Ashford Specsavers Limited

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 3107526
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 28th February 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements