Basingstoke Visionplus Limited FAREHAM


Founded in 1993, Basingstoke Visionplus, classified under reg no. 02852762 is an active company. Currently registered at Forum 6, Parkway PO15 7PA, Fareham the company has been in the business for thirty one years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

The company has 4 directors, namely Mandeep A., Paul C. and Kiran L. and others. Of them, Mary P. has been with the company the longest, being appointed on 4 March 1996 and Mandeep A. has been with the company for the least time - from 15 January 2016. As of 19 April 2024, there were 5 ex directors - Robert M., Clayton W. and others listed below. There were no ex secretaries.

Basingstoke 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 02852762
Date of Incorporation Mon, 13th Sep 1993
Industry Retail sale by opticians
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Mandeep A.

Position: Director

Appointed: 15 January 2016

Paul C.

Position: Director

Appointed: 15 February 2013

Kiran L.

Position: Director

Appointed: 21 July 1997

Mary P.

Position: Director

Appointed: 04 March 1996

Specsavers Optical Group Limited

Position: Corporate Nominee Director

Appointed: 04 October 1993

Specsavers Optical Group Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1993

Robert M.

Position: Director

Appointed: 21 July 1997

Resigned: 15 January 2016

Clayton W.

Position: Director

Appointed: 04 March 1996

Resigned: 18 July 1997

John H.

Position: Director

Appointed: 04 March 1996

Resigned: 06 January 1997

Danny S.

Position: Director

Appointed: 06 October 1993

Resigned: 04 March 1996

Mary P.

Position: Director

Appointed: 04 October 1993

Resigned: 06 October 1993

Howard T.

Position: Nominee Secretary

Appointed: 13 September 1993

Resigned: 04 October 1993

William T.

Position: Nominee Director

Appointed: 13 September 1993

Resigned: 04 October 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As BizStats identified, there is Basingstoke Specsavers Limited from Fareham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Douglas P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mary P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Basingstoke 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 3345571
Notified on 4 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Douglas P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary P.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-02-28
filed on: 21st, September 2023
Free Download (9 pages)

Company search

Advertisements